Search icon

THE SENTINEL MEDIA GROUP LLC

Company Details

Name: THE SENTINEL MEDIA GROUP LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 29 May 2009 (16 years ago)
Date of Dissolution: 11 Oct 2022 (2 years ago)
Date of Status Change: 11 Oct 2022 (2 years ago)
Identification Number: 000507192
ZIP code: 02828
County: Providence County
Principal Address: TAMARAC DRIVE UNIT 2D, GREENVILLE, RI, 02828, USA
Purpose: MARKETING AND PUBLIC RELATIONS, GOVERNMENT RELATIONS
NAICS: 541820 - Public Relations Agencies
Fictitious names: Mediation Services of Rhode Island (trading name, 2013-05-16 - )
Historical names: THE SENTINEL GROUP LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETF ADVISOR K MEP PLAN 2017 270266169 2018-07-30 THE SENTINEL GROUP LLC 1
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2013-01-01
Business code 425110
Sponsor’s telephone number 4014511305
Plan sponsor’s address 265 GEORGE WASHINGTON HWY, SMITHFIELD, RI, 02917

Plan administrator’s name and address

Administrator’s EIN 451427680
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S.GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 7143312623

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing T R BICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETER PETRARCA, ESQ. Agent 330 SILVER SPRING STREET, PROVIDENCE, RI, 02904, USA

Events

Type Date Old Value New Value
Name Change 2017-01-13 THE SENTINEL GROUP LLC THE SENTINEL MEDIA GROUP LLC

Filings

Number Name File Date
202223379310 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202218888180 Revocation Notice For Failure to File An Annual Report 2022-06-22
202104868540 Annual Report - Amended 2021-11-09
202100618680 Annual Report 2021-09-01
202056969070 Annual Report 2020-09-22
201913950040 Annual Report 2019-08-20
201874648840 Annual Report 2018-08-16
201748924580 Annual Report 2017-08-30
201730070710 Articles of Amendment 2017-01-13
201612061010 Annual Report 2016-11-15

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State