Name: | Ocean Explorer, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 23 Nov 2011 (13 years ago) |
Date of Dissolution: | 27 Jul 2016 (9 years ago) |
Date of Status Change: | 27 Jul 2016 (9 years ago) |
Identification Number: | 000738809 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | ASSET HOLDING COMPANY Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN J. GAZZA | PRESIDENT | 10 WEYBOSSET STREET PROVIDNECE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
201602664700 | Articles of Dissolution | 2016-07-27 |
201601879970 | Annual Report | 2016-07-11 |
201601554750 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201561438440 | Annual Report | 2015-05-05 |
201444375280 | Annual Report | 2014-08-18 |
201439638950 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324140560 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201314168080 | Annual Report | 2013-03-18 |
201311523800 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288755420 | Annual Report | 2012-01-30 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State