Name: | LIBRARY COURT 12, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Jul 2011 (14 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000688888 |
ZIP code: | 02906 |
County: | Providence County |
Principal Address: | 43 SESSIONS STREET, PROVIDENCE, RI, 02906, USA |
Mailing Address: | 153 LAFAYETTE STREET 5TH FLOOR, NEW YORK, NY, 10013, USA |
Purpose: | REAL ESTATE ACQUISITION DEVELOPMENT LEASING AND DISPOSITION |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). 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 |
---|---|---|
JONATHAN MINKOFF | Manager | 153 LAFAYETTE STREET, 5TH FLOOR NEW YORK, NY 10013 USA |
Number | Name | File Date |
---|---|---|
202459679620 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456201130 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202334233400 | Annual Report | 2023-04-27 |
202330787970 | Statement of Change of Registered/Resident Agent | 2023-03-14 |
202222373940 | Annual Report | 2022-08-22 |
202218917790 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202208770550 | Annual Report | 2022-01-27 |
202105963640 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202103927950 | Statement of Change of Registered/Resident Agent | 2021-10-26 |
202067707560 | Annual Report | 2020-10-23 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State