Search icon

GOLDEN ALE REALTY, LLC

Company Details

Name: GOLDEN ALE REALTY, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 28 Nov 2011 (13 years ago)
Identification Number: 000740101
ZIP code: 02920
County: Providence County
Principal Address: 33 KENNEY DRIVE, CRANSTON, RI, 02920, USA
Purpose: HOLDING OWNING BUYING SELLING PLEDGING OR OTHERWISE DEALING IN REAL ESTATE INVESTMENT OPPORTUNITIES OR OTHER ACTIVITIES PERMITTED

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JBZ606EZDD7607 000740101 US-RI GENERAL ACTIVE 2011-11-28

Addresses

Legal C/O MARK G. SYLVIA, ESQ., 56 EXCHANGE TERRACE, PROVIDENCE, US-RI, US, 02903
Headquarters 33 Kenney Drive, Cranston, US-RI, US, 02920

Registration details

Registration Date 2019-06-11
Last Update 2024-02-11
Status LAPSED
Next Renewal 2024-02-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000740101

Agent

Name Role Address
MARK G. SYLVIA, ESQ. Agent 56 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

Manager

Name Role Address
MARGARET GANNON-JONES Manager 2113 EAST SKY HARBOR CIRCLE SOUTH PHOENIX, AZ 85034 USA

Filings

Number Name File Date
202457925170 Annual Report 2024-07-15
202456546330 Revocation Notice For Failure to File An Annual Report 2024-06-18
202339025460 Annual Report 2023-07-03
202337459320 Revocation Notice For Failure to File An Annual Report 2023-06-16
202214211900 Annual Report 2022-03-30
202105281870 Annual Report 2021-11-22
202072110740 Annual Report 2020-10-30
201921342600 Annual Report 2019-09-23
201883436940 Statement of Change of Registered/Resident Agent Office 2018-12-31
201877063820 Annual Report 2018-09-07

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State