Search icon

GREYSTONE MILLS PROPRIETOR, LLC

Company Details

Name: GREYSTONE MILLS PROPRIETOR, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 05 Feb 2007 (18 years ago)
Date of Dissolution: 12 Aug 2021 (3 years ago)
Date of Status Change: 12 Aug 2021 (3 years ago)
Identification Number: 000161579
ZIP code: 02860
County: Providence County
Principal Address: 1005 MAIN STREET SUITE 1220, PAWTUCKET, RI, 02860, USA
Mailing Address: 1005 MAIN STREET, PAWTUCKET, RI, 02860, USA
Purpose: REAL ESTATE
NAICS: 531190 - Lessors of Other Real Estate Property

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004I2VCQKL1BK016 000161579 US-RI GENERAL ACTIVE No data

Addresses

Legal C/O VCORP SERVICES, LLC, 222 JEFFERSON BOULEVARD, WARWICK, US-RI, US, 02888
Headquarters 1005 Main Street, Suite 1220, Pawtucket, US-RI, US, 02860

Registration details

Registration Date 2016-07-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000161579

Agent

Name Role Address
VCORP SERVICES, LLC Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
LANCE JAY ROBBINS MANAGER P.O. BOX 2109 HOLLYWOOD, CA 90078 USA

Filings

Number Name File Date
202100118360 Articles of Dissolution 2021-08-12
202071655800 Statement of Change of Registered/Resident Agent Office 2020-11-04
202069834480 Annual Report 2020-10-29
201926096210 Annual Report 2019-10-30
201881989420 Statement of Change of Registered/Resident Agent 2018-11-30
201875969340 Annual Report 2018-08-24
201752269710 Annual Report 2017-10-25
201628324710 Annual Report 2016-11-30
201585727210 Annual Report 2015-10-23
201449342520 Annual Report 2014-10-31

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State