Search icon

Item Realty II, LLC

Company Details

Name: Item Realty II, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 13 Apr 2006 (19 years ago)
Date of Dissolution: 07 Dec 2023 (a year ago)
Date of Status Change: 07 Dec 2023 (a year ago)
Identification Number: 000155318
ZIP code: 02903
County: Providence County
Principal Address: 150 CHESTNUT STREET SUITE C, PROVIDENCE, RI, 02903, USA
Mailing Address: 1005 FORT GETTY ROAD, JAMESTOWN, RI, 02835, USA
Purpose: REAL ESTATE LESSOR

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SZMWEQO5DNQS28 000155318 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O Michael F. Sweeney, Esq., 1 Financial Plaza, Suite 1800, Providence, US-RI, US, 02903
Headquarters C/O Michael F. Sweeney, Esq., 1 Financial Plaza, Suite 1800, Providence, US-RI, US, 02903

Registration details

Registration Date 2013-05-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000155318

Agent

Name Role Address
MICHAEL F. SWEENEY, ESQ. Agent 321 SOUTH MAIN STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202343299440 Articles of Dissolution 2023-12-07
202342932780 Annual Report 2023-11-27
202334626310 Annual Report 2023-04-29
202214923470 Annual Report 2022-04-15
202105364500 Annual Report 2021-11-26
202061590140 Annual Report 2020-10-06
201927283880 Annual Report 2019-11-11
201901300660 Statement of Change of Registered/Resident Agent Office 2019-07-03
201881627430 Annual Report 2018-11-23
201754162640 Annual Report 2017-11-28

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State