Search icon

Warwick Avenue Holdings, Inc.

Company Details

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

Agent

Name Role Address
CHRISTOPHER J. MONTALBANO, ESQ. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
GABRIELLA GOLDBERG PRESIDENT C/O 222 BROADWAY PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
ALLAN GOLDBERG TREASURER C/O 222 BROADWAY PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
ALLAN GOLDBERG SECRETARY C/O 222 BROADWAY PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
MARTIN GOLDBERG VICE PRESIDENT C/O 222 BROADWAY PROVIDENCE, RI 02903 USA

Filings

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