Name: | American Debt Counseling, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jun 2006 (19 years ago) |
Date of Dissolution: | 12 Mar 2014 (11 years ago) |
Date of Status Change: | 12 Mar 2014 (11 years ago) |
Identification Number: | 000156836 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | CREDIT COUNSELING SERVICES |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INTERNATIONAL, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALAN SILVERBERG | PRESIDENT | 14051 NW 14 STREET SUNRISE , FL 33323 USA |
Name | Role | Address |
---|---|---|
MARIA CARABALLO | TREASURER | 14051 NW 14 STREET SUNRISE, FL 33323 USA |
Name | Role | Address |
---|---|---|
ERIKA ARROYAVE | VICE PRESIDENT | 14051 NW 14 STREET SUNRISE, FL 33323 USA |
Name | Role | Address |
---|---|---|
CLAUDIA BOLIVAR | DIRECTOR | 14051 NW 14 STREET SUNRISE , FL 33323 USA |
SANDRA MEYERS | DIRECTOR | 14051 NW 14TH STREET SUNRISE , FL 33323 USA |
Number | Name | File Date |
---|---|---|
201437021600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-03-12 |
201330609400 | Revocation Notice For Failure to File An Annual Report | 2013-11-14 |
201324165220 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311467230 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201294255840 | Annual Report | 2012-06-25 |
201179525440 | Annual Report | 2011-06-07 |
201178868340 | Statement of Change of Registered/Resident Agent Office | 2011-05-13 |
201062726730 | Annual Report | 2010-06-02 |
200955056840 | Annual Report | 2009-11-17 |
200953379680 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State