Name: | Capital Alliance Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Dec 2012 (12 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Branch of: | Capital Alliance Solutions, Inc., NEW YORK (Company Number 4258648) |
Identification Number: | 000794922 |
Place of Formation: | NEW YORK |
Principal Address: | 255 COOPER AVENUE SUITE 100 SUITE 100, TONAWANDA, NY, 14150, USA |
Purpose: | DEBT COLLECTION |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHELLE MARIE MESI | PRESIDENT | 255 COOPER AVENUE SUITE 100 TONAWANDA, NY 14150 UNI |
Number | Name | File Date |
---|---|---|
202223924970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220138550 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202191833210 | Annual Report | 2021-02-17 |
202032937880 | Annual Report | 2020-01-24 |
201985677980 | Annual Report | 2019-01-31 |
201751282710 | Annual Report | 2017-10-10 |
201749474750 | Annual Report | 2017-09-11 |
201749474840 | Annual Report | 2017-09-11 |
201749474020 | Reinstatement | 2017-09-11 |
201611086140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State