Name: | PLATT REALTY GROUP, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Nov 2007 (17 years ago) |
Date of Dissolution: | 31 Aug 2022 (3 years ago) |
Date of Status Change: | 31 Aug 2022 (3 years ago) |
Identification Number: | 000275391 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 11 SOUTH ANGELL STREET PMB 485, PROVIDENCE, RI, 02906, USA |
Purpose: | COMMERCIAL REAL ESTATE |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLATT REALTY GROUP, LLC, CONNECTICUT | 0937832 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LAWRENCE J. PLATT | Agent | 11 SOUTH ANGELL STREET PM B 485, PROVIDENCE, RI, 02906, USA |
Number | Name | File Date |
---|---|---|
202222576710 | Articles of Dissolution | 2022-08-31 |
202221583520 | Annual Report | 2022-07-22 |
202221583610 | Annual Report | 2022-07-22 |
202221583430 | Reinstatement | 2022-07-22 |
202210235900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106070310 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202068959210 | Annual Report | 2020-10-27 |
201922482080 | Annual Report | 2019-10-03 |
201922481290 | Statement of Change of Registered/Resident Agent Office | 2019-10-03 |
201918884340 | Revocation Notice For Failure to Maintain a Registered Office | 2019-09-11 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State