Name: | Hidden Oak Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 17 Dec 2010 (14 years ago) |
Date of Dissolution: | 15 Jan 2021 (4 years ago) |
Date of Status Change: | 15 Jan 2021 (4 years ago) |
Branch of: | Hidden Oak Group, Inc., NEW YORK (Company Number 2721740) |
Identification Number: | 000565479 |
Place of Formation: | NEW YORK |
Principal Address: | 35 E. GRASSY SPRAIN ROAD SUITE 210, YONKERS, NY, 10710, USA |
Purpose: | DEBT BUYER |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOEL RABINOWITZ | PRESIDENT | 35 E. GRASSY SPRAIN RD., SUITE 210 YONKERS, NY 10710 USA |
Number | Name | File Date |
---|---|---|
202186130920 | Application for Certificate of Withdrawal | 2021-01-15 |
202186130560 | Annual Report | 2021-01-15 |
202186130100 | Reinstatement | 2021-01-15 |
202082872870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055081610 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201983978340 | Annual Report | 2019-01-08 |
201855784020 | Annual Report | 2018-01-08 |
201755008190 | Statement of Change of Registered/Resident Agent | 2017-12-13 |
201734296710 | Annual Report | 2017-02-17 |
201692016070 | Annual Report | 2016-02-05 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State