Name: | Patriots Franchise Group, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Aug 2011 (13 years ago) |
Date of Dissolution: | 10 Jun 2019 (6 years ago) |
Date of Status Change: | 10 Jun 2019 (6 years ago) |
Identification Number: | 000701357 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 2220 PLAINFIELD PIKE SUITE 205 SUITE 205, CRANSTON, RI, 02921, USA |
Purpose: | FRANCHISE SALES Title: 7-1.2 |
NAICS: | 533110 - Lessors of Nonfinancial Intangible Assets (except Copyrighted Works) |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | ONE RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
EDWARD B LYNCH | PRESIDENT | 2220 PLAINFIELD PIKE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
ELEANOE K LYNCH | CEO | 2220 PLAINFIELD PIKE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
201996201910 | Articles of Dissolution | 2019-06-10 |
201995590970 | Annual Report | 2019-06-06 |
201876663490 | Annual Report | 2018-09-05 |
201875571930 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748264730 | Annual Report | 2017-08-07 |
201747853340 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201602601110 | Annual Report | 2016-07-25 |
201601550220 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201451160660 | Annual Report | 2014-12-13 |
201432503840 | Annual Report | 2014-01-07 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State