Name: | AssetCare, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jun 2008 (17 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000442129 |
Place of Formation: | GEORGIA |
Principal Address: | 5100 PEACHTREE INDUSTRIAL BOULEVARD, NORCROSS, GA, 30071, USA |
Purpose: | COLLECTION OF DELINQUENT ACCOUNT RECEIVABLES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOSHUA GINDIN | PRESIDENT | 507 PRUDENTIAL ROAD HORSHAM, PA 19044 USA |
Number | Name | File Date |
---|---|---|
201327327490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201323955840 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321974050 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312245990 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201291642940 | Annual Report | 2012-04-03 |
201178374670 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173410490 | Annual Report | 2011-01-17 |
201056083300 | Annual Report - Amended | 2010-01-22 |
201056005050 | Annual Report | 2010-01-21 |
200940191080 | Annual Report | 2009-01-12 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State