Name: | OLNEY HOPE REALTY, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Aug 2007 (17 years ago) |
Date of Dissolution: | 22 Jul 2019 (6 years ago) |
Date of Status Change: | 22 Jul 2019 (6 years ago) |
Identification Number: | 000189197 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 245 WATERMAN STREET SUITE 403, PROVIDENCE, RI, 02906, USA |
Purpose: | TO INVEST IN, PURCHASE, ACQUIRE, LEASE OR SELL REAL PROPERTY AND TO ENGAGE IN ANY OTHER LAWFUL ACTIVITY CONVENIENT AND APPROPRIATE TO CARRY OUT THE FOREGOING PURPOSES. |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
PATRICK T. CAINE, ESQ. | Agent | 245 WATERMAN STREET SUITE 403, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
JOSEPH R. MILLER | Manager | 245 WATERMAN STREET, SUITE 403 PROVIDENCE, RI 02906 USA |
PATRICK T. CAINE | Manager | 245 WATERMAN STREET, SUITE 403 PROVIDENCE, RI 02906 USA |
Number | Name | File Date |
---|---|---|
201906322270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992670080 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201752068160 | Statement of Change of Registered/Resident Agent Office | 2017-10-23 |
201752067370 | Annual Report | 2017-10-23 |
201611534290 | Annual Report | 2016-11-01 |
201579115070 | Annual Report | 2015-09-14 |
201447339090 | Annual Report | 2014-10-08 |
201329963650 | Annual Report | 2013-10-28 |
201204305920 | Annual Report | 2012-11-30 |
201185635140 | Annual Report | 2011-11-29 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State