Name: | KGI Lev, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Dec 2008 (16 years ago) |
Date of Dissolution: | 27 Jun 2017 (8 years ago) |
Date of Status Change: | 27 Jun 2017 (8 years ago) |
Identification Number: | 000488018 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE |
Historical names: |
Institution Real Estate, LLC |
Name | Role | Address |
---|---|---|
SCOTT J. SUMMER, ESQ. | Agent | LAWYERS COLLABORATIVE 400 RESERVOIR AVENUE SUITE 3A, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
RICHARD J. BORNSTEIN | MANAGER | 10 MEMORIAL BLVD. PROVIDENCE, RI 02903 USA |
ANTHONY J DELUCA | MANAGER | 10 MEMORIAL BLVD PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-02-09 | Institution Real Estate, LLC | KGI Lev, LLC |
Number | Name | File Date |
---|---|---|
201746299310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-06-27 |
201739990460 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201562356040 | Annual Report | 2015-06-01 |
201440848490 | Annual Report | 2014-06-12 |
201331069960 | Annual Report | 2013-12-09 |
201202499630 | Annual Report | 2012-11-02 |
201185147580 | Annual Report | 2011-11-18 |
201072512420 | Annual Report | 2010-11-29 |
200955028090 | Annual Report | 2009-11-13 |
200941777120 | Articles of Amendment | 2009-02-09 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State