Name: | CROSS COUNTRY TITLE, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Mar 2013 (12 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Branch of: | CROSS COUNTRY TITLE, LLC, CONNECTICUT (Company Number 0987152) |
Identification Number: | 000797687 |
Place of Formation: | CONNECTICUT |
Principal Address: | 185 PLAINS ROAD, MILFORD, CT, 06461, USA |
NAICS
541191 Title Abstract and Settlement OfficesThis U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
202082442460 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045491980 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201878051600 | Annual Report | 2018-09-24 |
201750131640 | Annual Report | 2017-09-20 |
201608560510 | Annual Report | 2016-09-08 |
201692214890 | Annual Report | 2016-02-09 |
201561358720 | Annual Report | 2015-05-18 |
201556437360 | Revocation Notice For Failure to File An Annual Report | 2015-03-04 |
201314456420 | Application for Registration | 2013-03-27 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State