Name: | 46 NORWICH/WESTERLY EXCHANGE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Dec 2012 (12 years ago) |
Date of Dissolution: | 17 Sep 2024 (6 months ago) |
Date of Status Change: | 17 Sep 2024 (6 months ago) |
Branch of: | 46 NORWICH/WESTERLY EXCHANGE, LLC, CONNECTICUT (Company Number 0885593) |
Identification Number: | 000795219 |
ZIP code: | 02903 |
County: | Providence County |
Place of Formation: | CONNECTICUT |
Principal Address: | 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Purpose: | BUILDING MANAGEMENT |
NAICS: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Name | Role | Address |
---|---|---|
ADLER POLLOCK & SHEEHAN P.C. | Agent | 1 CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PERRY K. LORENZ | MANAGER | 46 NORWICH WESTERLY ROAD NORTH STONINGTON, CT 06359 USA |
Number | Name | File Date |
---|---|---|
202459685180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456095630 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202336090650 | Annual Report | 2023-05-25 |
202217138330 | Annual Report | 2022-05-10 |
202105618810 | Annual Report | 2021-12-01 |
202078057670 | Annual Report | 2020-12-01 |
202044357520 | Statement of Change of Registered/Resident Agent | 2020-07-08 |
201928080640 | Annual Report | 2019-11-26 |
201879867480 | Annual Report | 2018-10-22 |
201751411200 | Annual Report | 2017-10-12 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State