Name: | Patti Doyle Communications, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 May 2013 (12 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000799038 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 80 FOUNTAIN STREET UNIT 208, PAWTUCKET, RI, 02860, USA |
Purpose: | PUBLIC RELATIONS AND PUBLIC AFFAIRS Title: 7-1.2-1701 |
NAICS: | 541820 - Public Relations Agencies |
Historical names: |
Patti Doyle Communication Strategies, Inc. |
Name | Role | Address |
---|---|---|
PATRICIA DOYLE | Agent | 91 ROGER WILLIAMS COURT, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
PATRICIA A. DOYLE | PRESIDENT | 80 FOUNTAIN STREET, UNIT 208 PAWTUCKET, RI 02860 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-05-15 | Patti Doyle Communication Strategies, Inc. | Patti Doyle Communications, Inc. |
Number | Name | File Date |
---|---|---|
202082884800 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055106520 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201992035140 | Statement of Change of Registered/Resident Agent | 2019-05-08 |
201991545370 | Revocation Notice For Failure to Maintain a Registered Agent | 2019-05-01 |
201988385990 | Agent Resigned | 2019-03-08 |
201986083690 | Annual Report | 2019-02-06 |
201857525360 | Annual Report | 2018-01-31 |
201737288190 | Annual Report | 2017-03-03 |
201691631210 | Annual Report | 2016-02-01 |
201555454890 | Annual Report | 2015-02-20 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State