Name: | M-Pact Biofuels, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jul 2010 (15 years ago) |
Date of Dissolution: | 14 May 2014 (11 years ago) |
Date of Status Change: | 14 May 2014 (11 years ago) |
Identification Number: | 000544717 |
Place of Formation: | DELAWARE |
Principal Address: | 401 FEDERAL STREET SUITE 4, DOVER, DE, 19901, USA |
Mailing Address: | 100 CHESTERFIELD BUSINESS PARKWAY SUITE 200, CHESTERFIELD, MO, 63005, USA |
Purpose: | Any Legal Business |
Historical names: |
Cogent Biofuels, LLC |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MARTY LYONS | MANAGER | 1048 WYNNCREST RIDGE COURT WILDWOOD, MO 63005 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2011-05-31 | Cogent Biofuels, LLC | M-Pact Biofuels, LLC |
Number | Name | File Date |
---|---|---|
201439012930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-05-14 |
201433265800 | Revocation Notice For Failure to File An Annual Report | 2014-01-17 |
201324303280 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312403480 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293626290 | Annual Report | 2012-06-01 |
201181677180 | Annual Report | 2011-08-29 |
201179329200 | Amendment to Application for Registration | 2011-05-31 |
201178927920 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201066342990 | Application for Registration | 2010-07-28 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State