Name: | BrookEdge Village LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Mar 2007 (18 years ago) |
Date of Dissolution: | 01 Jun 2015 (10 years ago) |
Date of Status Change: | 01 Jun 2015 (10 years ago) |
Identification Number: | 000162789 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 1264 MAIN STREET, WALTHAM, MA, 02452, USA |
Mailing Address: | 55 DORRANCE ST. SUITE 200, PROVIDENCE, RI, 02903, USA |
Purpose: | DEALING IN REAL ESTATE |
Name | Role | Address |
---|---|---|
S. MICHAEL LEVIN, ESQ. | Agent | 55 DORRANCE STREET. SUITE 200, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAKOTA PARTNERS, INC. | MANAGER | 1264 MAIN STREET WALTHAM, MA 02451 USA |
S. MICHAEL LEVIN | MANAGER | 55 DORRANCE ST., SUITE 200 PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201562108630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-06-01 |
201556463620 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201329265060 | Annual Report | 2013-10-09 |
201294744830 | Statement of Change of Registered/Resident Agent | 2012-07-19 |
201294699680 | Annual Report | 2012-07-17 |
201294699770 | Annual Report | 2012-07-17 |
201294699860 | Annual Report | 2012-07-17 |
201294699950 | Annual Report | 2012-07-17 |
201294700070 | Annual Report | 2012-07-17 |
201294699400 | Reinstatement | 2012-07-17 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State