Name: | LAW OFFICES OF MITCHELL N. KAY, P.C. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Sep 2008 (17 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Branch of: | LAW OFFICES OF MITCHELL N. KAY, P.C., NEW YORK (Company Number 3075617) |
Identification Number: | 000485846 |
Place of Formation: | NEW YORK |
Principal Address: | SEVEN PENN PLAZA, NEW YORK, NY, 10001, USA |
Purpose: | CONSUMER COLLECTIONS VIA INTERSTATE COMMUNICATIONS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MITCHELL N. KAY P.C. | PRESIDENT | SEVEN PENN PLAZA NEW YORK, NY 10001 USA |
Number | Name | File Date |
---|---|---|
201187041570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182580920 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201178594050 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
200955722150 | Annual Report | 2009-12-30 |
200948948460 | Annual Report | 2009-08-17 |
200948782370 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838940170 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200834746910 | Application for Certificate of Authority | 2008-09-08 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State