Name: | New England Credit Card Systems, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Nov 2007 (17 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000274013 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 378 MAIN STREET, EAST GREENWICH, RI, 02818, USA |
Purpose: | CREDIT CARD PROCESSING |
Fictitious names: |
Cannabis Card Solutions (trading name, 2019-05-23 - ) |
NAICS
522210 Credit Card IssuingThis industry comprises establishments primarily engaged in providing credit by issuing credit cards. Credit card issuance provides the funds required to purchase goods and services in return for payment of the full balance or payments on an installment basis. Credit card banks are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS A. LYNCH | Agent | 122 GRAY STREET, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
JEFFREY R. ANDREOZZI | MANAGER | 378 MAIN STREET EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202197407820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194207090 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202071445690 | Statement of Change of Registered/Resident Agent Office | 2020-11-02 |
201926920650 | Annual Report | 2019-11-04 |
201994060500 | Fictitious Business Name Statement | 2019-05-23 |
201880984020 | Annual Report | 2018-11-07 |
201754363920 | Annual Report | 2017-11-30 |
201750110960 | Statement of Change of Registered/Resident Agent Office | 2017-09-20 |
201629148090 | Annual Report | 2016-12-27 |
201587659500 | Annual Report | 2015-11-09 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State