Search icon

Akshaj Hospitality, LLC

Company Details

Name: Akshaj Hospitality, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 14 Feb 2012 (13 years ago)
Identification Number: 000787908
ZIP code: 02860
County: Providence County
Principal Address: 2 GEORGE STREET, PAWTUCKET, RI, 02860, USA
Purpose: TO OWN AND OPERATE A LODGING/HOSPITALITY SERVICE

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
54930040W5N0PYRO3928 000787908 US-RI GENERAL ACTIVE 2012-02-14

Addresses

Legal C/O MAYURKUMAR M. PATEL, 2 GEORGE STREET, PAWTUCKET, US-RI, US, 02860
Headquarters 83 Hartwell Ave, Lexington, US-MA, US, 02421

Registration details

Registration Date 2019-02-21
Last Update 2023-10-29
Status LAPSED
Next Renewal 2023-10-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000787908

Agent

Name Role Address
MAYURKUMAR M. PATEL Agent 2 GEORGE STREET, PAWTUCKET, RI, 02860, USA

Manager

Name Role Address
MAYURKUMAR M. PATEL Manager 2 GEORGE STREET PAWTUCKET, RI 02860 USA

Filings

Number Name File Date
202458782240 Annual Report 2024-08-13
202456213520 Revocation Notice For Failure to File An Annual Report 2024-06-18
202337954870 Annual Report 2023-06-16
202337955020 Annual Report 2023-06-16
202337955390 Annual Report 2023-06-16
202337955660 Annual Report 2023-06-16
202337955840 Annual Report 2023-06-16
202337953530 Reinstatement 2023-06-16
202082431310 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045273360 Revocation Notice For Failure to File An Annual Report 2020-07-20

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State