Search icon

Tillinger's Concierge, Inc.

Company Details

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Status: Withdrawn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

Agent

Name Role Address
TODD M. REED, ESQ. Agent ONE FINANCIAL PLAZA SUITE 2205, PROVIDENCE, RI, 02903, USA

DIRECTOR

Name Role Address
DOUGLAS C, TILLINGER DIRECTOR 200 BERKELEY STREET BOSTON, MA 02116 USA

PRESIDENT

Name Role Address
DOUGLAS C. TILLINGER PRESIDENT 200 BERKELEY STREET BOSTON, MA 02116 USA

VICE PRESIDENT

Name Role Address
DOUGLAS C, TILLINGER VICE PRESIDENT 200 BERKELEY STREET BOSTON, MA 02116 USA

TREASURER

Name Role Address
DOUGLAS C. TILLINGER TREASURER 200 BERKELEY STREET BOSTON, MA 02116 USA

SECRETARY

Name Role Address
DOUGLAS C. TILLINGER SECRETARY 200 BERKELEY STREET BOSTON, MA 02116 USA

Filings

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