Name: | Chipster, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Dissolved |
Date of Organization in Rhode Island: | 30 Jul 2008 (17 years ago) |
Date of Dissolution: | 05 Dec 2023 (a year ago) |
Date of Status Change: | 05 Dec 2023 (a year ago) |
Identification Number: | 000484902 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | 211 QUAKER LANE SUITE 101, WEST WARWICK, RI, 02893, USA |
Mailing Address: | 211BABCOCK ROAD, NORTH KINGSTOWN, RI, 02852, USA |
Purpose: | COMMERCIAL PROPERTY LEASING |
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
Name | Role | Address |
---|---|---|
CAROL E. MARSOCCI | Agent | 211 QUAKER LANE SUITE 101, WEST WARWICK, RI, 02893, USA |
Number | Name | File Date |
---|---|---|
202343212340 | Articles of Dissolution | 2023-12-05 |
202343211820 | Annual Report | 2023-12-05 |
202343212160 | Statement of Change of Registered/Resident Agent Office | 2023-12-05 |
202343211550 | Reinstatement | 2023-12-05 |
202342347340 | Miscellaneous Filing (No Fee) | 2023-10-02 |
202340856790 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202339725810 | Registered Office Not Maintained | 2023-07-07 |
202336974680 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202215785590 | Annual Report | 2022-04-26 |
202196659040 | Statement of Change of Registered/Resident Agent Office | 2021-05-14 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State