Name: | Metro Search, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Sep 2008 (17 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000485883 |
Place of Formation: | DELAWARE |
Principal Address: | 99 SHADY HILL ROAD, NEWTON, MA, 02461, USA |
Purpose: | LOCAL INTERNET SEARCH WEBSITE AND INFRASTRUCTURE FOR VARIOUS LOCAL BUSINESSES - PAR VALUE OF SHARES IS .001 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHARLES V ELLIS | PRESIDENT | 99 SHADY HILL ROAD NEWTON, MA 02451 USA |
Name | Role | Address |
---|---|---|
TIMOTHY J. LYNCH | TREASURER | 99 SHADY HILL ROAD NEWTON, MA 02451 USA |
Name | Role | Address |
---|---|---|
MICHAEL K. BARRON | SECRETARY | 33 ARCH STREET, 26TH FLOOR BOSTON, MA 02110 USA |
Name | Role | Address |
---|---|---|
CHARLES V ELLIS | DIRECTOR | 99 SHADY HILL ROAD NEWTON, MA 02451 USA |
TIMOTHY J. LYNCH | DIRECTOR | 99 SHADY HILL ROAD NEWTON, MA 02451 USA |
Number | Name | File Date |
---|---|---|
201297931930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293217010 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178382170 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175614210 | Annual Report | 2011-02-25 |
201059431810 | Annual Report | 2010-02-25 |
200943127950 | Annual Report | 2009-02-27 |
200838517840 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200835505750 | Application for Amended Certificate of Authority | 2008-09-25 |
200834821680 | Application for Certificate of Authority | 2008-09-09 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State