Name: | JOHNSTON STORAGE ASSOCIATES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Sep 2006 (19 years ago) |
Date of Dissolution: | 08 Jun 2016 (9 years ago) |
Date of Status Change: | 08 Jun 2016 (9 years ago) |
Identification Number: | 000158407 |
Place of Formation: | DELAWARE |
Principal Address: | 2795 EAST COTTONWOOD PARKWAY # 400, SALT LAKE CITY, UT, 84121, USA |
Purpose: | Acquire, hold, transfer, lease, encumber, operate and manage real property and other entities. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHARLES L. ALLEN | Manager | 2795 EAST COTTONWOOD PARKWAY, # 400 SALT LAKE CITY, UT 84121 USA |
DAVID L. RASMUSSEN | Manager | 2795 EAST COTTONWOOD PARKWAY, # 400 SALT LAKE CITY, UT 84121 USA |
Number | Name | File Date |
---|---|---|
201600052860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-06-08 |
201694654090 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201446729720 | Annual Report | 2014-09-25 |
201328398020 | Annual Report | 2013-09-19 |
201324293680 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313108320 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201298145110 | Annual Report | 2012-09-18 |
201186792220 | Annual Report - Amended | 2011-12-02 |
201178992090 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201178092060 | Annual Report | 2011-04-20 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State