Name: | Lindley Acquisition Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 31 Jan 2008 (17 years ago) |
Date of Dissolution: | 02 Feb 2022 (3 years ago) |
Date of Status Change: | 02 Feb 2022 (3 years ago) |
Branch of: | Lindley Acquisition Corp., CONNECTICUT (Company Number 0855837) |
Identification Number: | 000306497 |
Place of Formation: | CONNECTICUT |
Principal Address: | 201 WALLACE STREET, NEW HAVEN, CT, 06511, USA |
Purpose: | PROVISION OF FOOD SERVICES |
NAICS
541380 Testing LaboratoriesThis industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BRITTANY MAYER-SCHULER | SECRETARY | 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE, NC 28202 USA |
Name | Role | Address |
---|---|---|
JEFFREY HUNT | CHIEF FINANCIAL OFFICER & DIRECTOR | 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA |
Name | Role | Address |
---|---|---|
KEITH CULLINAN | CHIEF EXECUTIVE OFFICER & DIRECTOR | 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA |
Name | Role | Address |
---|---|---|
KEVIN MCNAMARA | ASSISTANT SECRETARY | 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA |
Name | Role | Address |
---|---|---|
OLIVIER POIROT | DIRECTOR & CHAIRMAN | 300 SOUTH TRYON STREET, SUITE 400 CHARLOTTE , NC 28202 USA |
Number | Name | File Date |
---|---|---|
202209218880 | Application for Certificate of Withdrawal | 2022-02-02 |
202189310950 | Annual Report | 2021-02-02 |
202034614130 | Annual Report | 2020-02-18 |
201987865240 | Annual Report | 2019-02-28 |
201864676350 | Statement of Change of Registered/Resident Agent | 2018-05-11 |
201856704180 | Annual Report | 2018-01-24 |
201730925100 | Annual Report | 2017-01-26 |
201690818270 | Annual Report | 2016-01-29 |
201554471320 | Annual Report | 2015-02-02 |
201434627490 | Annual Report | 2014-01-31 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State