Name: | COLLEEN LEE MEDIA GROUP INC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 10 Feb 2012 (13 years ago) |
Date of Dissolution: | 19 Nov 2020 (4 years ago) |
Date of Status Change: | 19 Nov 2020 (4 years ago) |
Identification Number: | 000787849 |
Principal Address: | 160 WINDERMERE AVENUE UNIT 5204, ELLINGTON, CT, 06029, USA |
Purpose: | TO OWN AND OPERATE A BUSINESS IN MEDIA RELATIONS Title: 7-1.2-1701 |
NAICS
541840 Media RepresentativesThis industry comprises establishments of independent representatives primarily engaged in selling media time or space for media owners. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLLEEN LEE MEDIA GROUP INC, CONNECTICUT | 1085232 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RICHARD W. NICHOLSON, ESQ. | Agent | 9 THURBER BOULEVARD SUITE D, SMITHFIELD, RI, 02917, USA |
Name | Role | Address |
---|---|---|
COLLEEN LEE | PRESIDENT | 155 WINDERMERE AVE ELLINGTON, CT 06029 |
Number | Name | File Date |
---|---|---|
202076347700 | Articles of Dissolution | 2020-11-19 |
202034225200 | Annual Report | 2020-02-12 |
201984988230 | Annual Report | 2019-01-23 |
201872838090 | Statement of Change of Registered/Resident Agent Office | 2018-07-26 |
201858136970 | Annual Report | 2018-02-13 |
201734010820 | Annual Report | 2017-02-14 |
201604094820 | Annual Report | 2016-08-30 |
201601558370 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201582113700 | Statement of Change of Registered/Resident Agent Office | 2015-10-09 |
201580868080 | Annual Report | 2015-09-28 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State