Search icon

46 NORWICH/WESTERLY EXCHANGE, LLC

Branch

Company Details

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)

Agent

Name Role Address
ADLER POLLOCK & SHEEHAN P.C. Agent 1 CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
PERRY K. LORENZ MANAGER 46 NORWICH WESTERLY ROAD NORTH STONINGTON, CT 06359 USA

Filings

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