Search icon

Boardriders Retail, Inc.

Company Details

Name: Boardriders Retail, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jul 2007 (18 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 000165131
Place of Formation: CALIFORNIA
Purpose: RETAIL SALES OF CLOTHING AND ACCESSORIES
Historical names: QS Retail, Inc.
Principal Address: Google Maps Logo 5600 ARGOSY AVENUE SUITE #100 SUITE #100, HUNTINGTON BEACH, CA, 92649, USA

Industry & Business Activity

NAICS

315190 Other Apparel Knitting Mills

This industry comprises establishments primarily engaged in one of the following: (1) knitting underwear, outerwear, and/or nightwear; (2) knitting fabric and manufacturing underwear, outerwear, and/or nightwear; or (3) knitting, manufacturing, and finishing knit underwear, outerwear, and/or nightwear. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
NATHAN SMITH PRESIDENT 5600 ARGOSY AVENUE, SUITE 100 HUNTINGTON BEACH, CA 92649 USA

SECRETARY

Name Role Address
MARYN MILLER SECRETARY 5600 ARGOSY AVENUE, SUITE #100 HUNTINGTON BEACH, CA 92649 USA

CEO

Name Role Address
ARNE ARENS CEO 5600 ARGOSY AVENUE, SUITE #100 HUNTINGTON BEACH, CA 92649 USA

CFO

Name Role Address
FRANCIS ROY CFO 5600 ARGOSY AVENUE, SUITE #100 HUNTINGTON BEACH, CA 92649 USA

DIRECTOR

Name Role Address
ARNE ARENS DIRECTOR 5600 ARGOSY AVENUE, SUITE #100 HUNTINGTON BEACH, CA 92649 USA
FRANCIS ROY DIRECTOR 5600 ARGOSY AVENUE, SUITE #100 HUNTINGTON BEACH, CA 92649 USA
MARYN MILLER DIRECTOR 5600 ARGOSY AVENUE, SUITE #100 HUNTINGTON BEACH, CA 92649 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Events

Type Date Old Value New Value
Name Change 2019-11-29 QS Retail, Inc. Boardriders Retail, Inc.

Filings

Number Name File Date
202459545790 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457175890 Revocation Notice For Failure to File An Annual Report 2024-06-25
202334377690 Annual Report 2023-04-27
202214102730 Annual Report 2022-04-06
202191497980 Annual Report 2021-02-16

Date of last update: 28 May 2025

Sources: Rhode Island Department of State