Name: | GREEN AND SPIEGEL U.S., LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Aug 2012 (13 years ago) |
Date of Dissolution: | 11 Sep 2023 (2 years ago) |
Date of Status Change: | 11 Sep 2023 (2 years ago) |
Identification Number: | 000792504 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | PENNSYLVANIA |
Principal Address: | 1524 DELANCEY STREET 4TH FLOOR, PHILADELPHIA, PA, 19102, USA |
Mailing Address: | 400 WESTMINSTER STREET SUITE 49, PROVIDENCE, RI, 02903, USA |
Purpose: | U.S. IMMIGRATION, NATIONALITY, AND CONSULAR LAW |
NAICS: | 541110 - Offices of Lawyers |
Name | Role | Address |
---|---|---|
JONATHAN A. GRODE | Agent | 400 WESTMINSTER ST SUITE 49, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JONATHAN AGINS GRODE | Manager | 620 S AMERICAN ST PHILADELPHIA, PA 19147 USA |
Number | Name | File Date |
---|---|---|
202340875340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337375260 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202215239200 | Annual Report | 2022-04-20 |
202215240440 | Annual Report | 2022-04-20 |
202215239840 | Reinstatement | 2022-04-20 |
202210264720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106261330 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202063691340 | Annual Report | 2020-10-12 |
202057315650 | Statement of Change of Registered/Resident Agent Office | 2020-09-23 |
201922659590 | Annual Report | 2019-10-04 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State