Name: | Providence Mortgage Capital Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 2009 (16 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000508053 |
Place of Formation: | MARYLAND |
Principal Address: | C/O CSC-LAWYERS INCORPORATING SERVICES COMPANY 7 ST. PAUL STREET SUITE 1660, BALTIMORE, MD, 21202, USA |
Purpose: | ENGAGING IN BUSINESS AS A REAL ESTATE INVESTMENT TRUST UNDER THE IRS CODE OF 1986 AS AMENDED |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
JOSEPH A. ANESTA, ESQ. | Agent | CAMERON & MITTLEMAN LLP 301 PROMENADE STREET, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
RUSSELL J JEFFREY | PRESIDENT | C/OC PMC, ONE TURKS HEAD PLACE, SUITE 1400, 76 WESTMINS PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
RICHMOND M JEFFREY MR | CFO | 500 EXCHANGE ST PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201881252100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875549740 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201743253270 | Statement of Change of Registered/Resident Agent | 2017-05-16 |
201729584220 | Annual Report | 2017-01-06 |
201602653100 | Annual Report | 2016-07-27 |
201601520070 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201577252290 | Annual Report | 2015-09-02 |
201576320710 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201440367720 | Annual Report | 2014-06-04 |
201439588660 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State