Name: | WORLD WIDE TALENT SEARCH LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Apr 2009 (16 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Identification Number: | 000506190 |
ZIP code: | 02861 |
County: | Providence County |
Principal Address: | 195 FIRST STREET, PAWTUCKET, RI, 02861, USA |
Mailing Address: | 195 FIRST STREET, PAWTUCKET, RI, 02860, USA |
Purpose: | BOUTIQUE ENTERTAINMENT AND SPORTS MANAGEMENT COMPANY. PROVIDING ACTORS/ACTRESSES, ATHLETES, RECORDING ARTISTS, MUSIC PRODUCERS, AND SONGWRITERS WITH MANAGEMENT, MARKETING, WEB DESIGN, AND SOFTWARE DEVELOPMENT SERVICES. |
Fictitious names: |
The Mega Agency (trading name, 2018-10-31 - ) |
NAICS
541430 Graphic Design ServicesThis industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DAVID PETERSON | Agent | 195 FIRST STREET, PAWTUCKET, RI, 02861, USA |
Number | Name | File Date |
---|---|---|
202082411970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045624270 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201880512160 | Annual Report | 2018-10-31 |
201880511820 | Fictitious Business Name Statement | 2018-10-31 |
201870932150 | Annual Report | 2018-06-28 |
201865646280 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201742836320 | Annual Report | 2017-05-05 |
201740046460 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201692049140 | Annual Report | 2016-02-06 |
201450205920 | Annual Report | 2014-11-18 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State