Name: | Warwick Avenue Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 16 Apr 2010 (15 years ago) |
Date of Dissolution: | 01 Jan 2021 (4 years ago) |
Date of Status Change: | 01 Jan 2021 (4 years ago) |
Identification Number: | 000536311 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 222 BROADWAY, PROVIDENCE, RI, 02903, USA |
Purpose: | REAL ESTATE HOLDING Title: 7-1.2-1701 |
NAICS: | 531110 - Lessors of Residential Buildings and Dwellings |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MONTALBANO, ESQ. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GABRIELLA GOLDBERG | PRESIDENT | C/O 222 BROADWAY PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ALLAN GOLDBERG | TREASURER | C/O 222 BROADWAY PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ALLAN GOLDBERG | SECRETARY | C/O 222 BROADWAY PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MARTIN GOLDBERG | VICE PRESIDENT | C/O 222 BROADWAY PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202082711890 | Certificate of Conversion | 2020-12-29 |
202075968500 | Annual Report | 2020-11-18 |
202055076670 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987659830 | Annual Report | 2019-02-25 |
201868064270 | Annual Report | 2018-06-01 |
201868064810 | Annual Report | 2018-06-01 |
201868063930 | Reinstatement | 2018-06-01 |
201752807390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747837070 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692758420 | Annual Report | 2016-02-19 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State