Name: | Papa Ginos/D'angelo Card Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Oct 2005 (19 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000151350 |
Place of Formation: | COLORADO |
Principal Address: | 600 PROVIDENCE HIGHWAY, DEDHAM, MA, 02026, USA |
Purpose: | DISTRIBUTION AND SETTLEMENT OF GIFT CARDS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
COREY WENDLAND | CFO | 41 FIELDSTONE LANE FALMOUTH, ME 04105 US |
Name | Role | Address |
---|---|---|
THOMAS ALLISON | DIRECTOR | 4551 GULF SHORE BLVD, N ESPLANADE 1002 NAPLES, FL 34103 US |
Number | Name | File Date |
---|---|---|
202082856410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055044570 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201989378090 | Annual Report | 2019-03-28 |
201878647830 | Annual Report - Amended | 2018-10-02 |
201856852340 | Annual Report | 2018-01-26 |
201749627930 | Annual Report | 2017-09-13 |
201747795910 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201695459630 | Annual Report | 2016-03-31 |
201557526360 | Annual Report | 2015-03-16 |
201435479430 | Annual Report | 2014-02-12 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State