Name: | Powerdyne International, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Mar 2012 (13 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Identification Number: | 000788916 |
ZIP code: | 02920 |
County: | Providence County |
Place of Formation: | DELAWARE |
Principal Address: | 145 PHENIX, CRANSTON, RI, 02920, US |
Purpose: | CORPORATE HEADQUARTERS |
NAICS: | 532490 - Other Commercial and Industrial Machinery and Equipment Rental and Leasing |
Name | Role | Address |
---|---|---|
ARTHUR M. READ II, ESQ. | Agent | DEL SESTO & READ 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JAMES F OROURKE | TREASURER | 45 MAIN STREET NORTH READING, MA 01864 USA |
Name | Role | Address |
---|---|---|
JAMES F OROURKE | CEO | 45 MAIN STREET NORTH READING, MA 01864 USA |
Name | Role | Address |
---|---|---|
JAMES F OROURKE | DIRECTOR | 45 MAIN STREET NORTH READING, MA 01864 USA |
Number | Name | File Date |
---|---|---|
202223922570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220133320 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202102205590 | Annual Report - Amended | 2021-09-28 |
202191305960 | Annual Report | 2021-02-15 |
202057657480 | Annual Report | 2020-09-24 |
202055093730 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986949950 | Annual Report | 2019-02-19 |
201857943380 | Annual Report | 2018-02-09 |
201734556670 | Annual Report | 2017-02-22 |
201734555150 | Statement of Change of Registered/Resident Agent Office | 2017-02-22 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State