Search icon

ETATSORP, LLC

Company Details

Name: ETATSORP, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Dec 2005 (19 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 000152441
ZIP code: 02886
County: Kent County
Principal Address: 641 BALD HILL ROAD HARRIS FURS, WARWICK, RI, 02886, USA
Mailing Address: 641 BALD HILL ROAD C/O HARRIS FURS, WARWICK, RI, 02886, USA
Purpose: OWNERSHIP & RENTAL OF REAL ESTATE

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
VAL PIASECKI Agent HARRIS FURS 641 BALD HILL ROAD, WARWICK, RI, 02886, USA

Manager

Name Role Address
LEONARD TAX Manager 1 POST ROAD TORONTO ON, FC M3B3M7 CAN

Filings

Number Name File Date
202197401080 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194502780 Revocation Notice For Failure to File An Annual Report 2021-03-16
201913561480 Annual Report 2019-08-19
201913562090 Statement of Change of Registered/Resident Agent 2019-08-19
201913562180 Annual Report 2019-08-19
201913562360 Annual Report 2019-08-19
201913562630 Annual Report 2019-08-19
201913560320 Reinstatement 2019-08-19
201746277930 Revocation Certificate For Failure to File the Annual Report for the Year 2017-06-27
201740048040 Revocation Notice For Failure to File An Annual Report 2017-04-06

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State