Name: | Challenge Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 29 Feb 2012 (13 years ago) |
Date of Dissolution: | 19 Jun 2023 (2 years ago) |
Date of Status Change: | 19 Jun 2023 (2 years ago) |
Identification Number: | 000788311 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 177 GEORGIA AVENUE, PROVIDENCE, RI, 02905, USA |
Purpose: | EQUITY HOLDING COMPANY Title: 7-1.2-1701 |
NAICS: | 531312 - Nonresidential Property Managers |
Name | Role | Address |
---|---|---|
JOSEPH M. BASSI, ESQ. | Agent | 235 PROMENADE STREET SUITE 475, PROVIDENCE, RI, 02908, USA |
Name | Role | Address |
---|---|---|
DOUGLAS ANDERSON | PRESIDENT | 177 GEORGIA AVENUE PROVIDENCE, RI 02905 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2023-06-19 | Challenge Holdings, Inc. | CHALLENGE COIN COMPANY, LLC on |
Number | Name | File Date |
---|---|---|
202330282790 | Annual Report | 2023-03-07 |
202222512880 | Statement of Change of Registered/Resident Agent Office | 2022-08-26 |
202212293250 | Annual Report | 2022-02-24 |
202197079360 | Annual Report | 2021-05-19 |
202197079450 | Annual Report | 2021-05-19 |
202197079180 | Reinstatement | 2021-05-19 |
202082878700 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055092940 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
202041163980 | Statement of Change of Registered/Resident Agent | 2020-05-29 |
201905592340 | Annual Report | 2019-07-19 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State