Name: | Tillinger's Concierge, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 11 Feb 2011 (14 years ago) |
Date of Dissolution: | 31 Dec 2021 (3 years ago) |
Date of Status Change: | 31 Dec 2021 (3 years ago) |
Identification Number: | 000581045 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 200 BERKELEY STREET, BOSTON, MA, 02116, USA |
Mailing Address: | ONE FINANCIAL PLAZA SUITE 2205, PROVIDENCE, RI, 02903, USA |
Purpose: | HOSPITALITY SERVICES |
NAICS: | 812990 - All Other Personal Services |
Name | Role | Address |
---|---|---|
TODD M. REED, ESQ. | Agent | ONE FINANCIAL PLAZA SUITE 2205, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DOUGLAS C, TILLINGER | DIRECTOR | 200 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
DOUGLAS C. TILLINGER | PRESIDENT | 200 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
DOUGLAS C, TILLINGER | VICE PRESIDENT | 200 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
DOUGLAS C. TILLINGER | TREASURER | 200 BERKELEY STREET BOSTON, MA 02116 USA |
Name | Role | Address |
---|---|---|
DOUGLAS C. TILLINGER | SECRETARY | 200 BERKELEY STREET BOSTON, MA 02116 USA |
Number | Name | File Date |
---|---|---|
202107317720 | Application for Certificate of Withdrawal | 2021-12-22 |
202193719990 | Annual Report | 2021-03-09 |
202034070260 | Annual Report | 2020-02-10 |
201987689620 | Annual Report | 2019-02-27 |
201876681980 | Annual Report | 2018-09-05 |
201875566260 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734969920 | Statement of Change of Registered/Resident Agent Office | 2017-02-27 |
201729449880 | Annual Report | 2017-01-03 |
201692618030 | Annual Report | 2016-02-17 |
201555311210 | Annual Report | 2015-02-19 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State