Name: | SFSC2 INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Sep 2009 (15 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000511328 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 500 WATERMAN AVE #110, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | auto reconditioning Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
KEVIN A. SMITH | Agent | 93 PRISCILLA AVENUE, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
KEVIN A SMITH | PRESIDENT | 93 PRISCILLA AVENUE PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
JAMES H MINER | VICE PRESIDENT | 500 WATERMAN AVE #110 EAST PROVIDENCE, RI 02914 USA |
Number | Name | File Date |
---|---|---|
201187064010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182616700 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201071465790 | Annual Report | 2010-11-01 |
201063427140 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200955419140 | Statement of Change of Registered/Resident Agent | 2009-12-09 |
200955419230 | Miscellaneous Filing (Fee Applicable) | 2009-12-03 |
200950916040 | Articles of Incorporation | 2009-09-10 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State