Name: | Lock Sicker LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Feb 2011 (14 years ago) |
Date of Dissolution: | 03 Jun 2021 (4 years ago) |
Date of Status Change: | 03 Jun 2021 (4 years ago) |
Identification Number: | 000578431 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 109 SPRING ST, NEWPORT, RI, 02840, USA |
Purpose: | LIFESTYLE COMPANY THAT SELLS CLOTHING AND ACCESSORIES |
NAICS
448150 Clothing Accessories StoresThis industry comprises establishments primarily engaged in retailing single or combination lines of new clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202197422580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-06-03 |
202194187950 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201929307340 | Annual Report | 2019-12-04 |
201876833910 | Annual Report | 2018-09-07 |
201750852400 | Annual Report | 2017-10-03 |
201743319020 | Annual Report | 2017-05-18 |
201739813930 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201578509230 | Annual Report | 2015-09-08 |
201558391110 | Annual Report | 2015-04-06 |
201556325360 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State