Name: | Cold Stone Creamery, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Dec 2005 (19 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000152114 |
Place of Formation: | ARIZONA |
Principal Address: | 9311 E. VIA DE VENTURA, SCOTTSDALE, AZ, 85258, USA |
Purpose: | HOLDING COMPANY |
NAICS: | 551112 - Offices of Other Holding Companies |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JENNY MOODY | GC & SEC. | 9311 E VIA DE VENTURA SCOTTSDALE, AZ 85258 USA |
Name | Role | Address |
---|---|---|
NIK RUPP | EVP OF FINANCE | 9311 E. VIA DE VENTURA SCOTTSDALE, AZ 85258 USA |
Name | Role | Address |
---|---|---|
ERIC LEFEBVRE | DIRECTOR & CEO | 9311 E. VIA DE VENTURA SCOTTSDALE, AZ 85258 USA |
Name | Role | Address |
---|---|---|
RENEE ST. ONGE | DIRECTOR & CFO | 9311 E. VIA DE VENTURA SCOTTSDALE, AZ 85258 USA |
Name | Role | Address |
---|---|---|
JEFF SMIT | DIRECTOR & COO | 9311 E. VIA DE VENTURA SCOTTSDALE, AZ 85258 USA |
Number | Name | File Date |
---|---|---|
202341478360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338076760 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202208630070 | Annual Report | 2022-01-25 |
202198501680 | Annual Report | 2021-06-22 |
202196836090 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035594710 | Annual Report | 2020-02-28 |
201987864360 | Annual Report | 2019-02-28 |
201859241240 | Annual Report | 2018-02-27 |
201730049310 | Annual Report | 2017-01-12 |
201692591180 | Annual Report | 2016-02-17 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State