Name: | Diversified Project Management, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Jun 2013 (12 years ago) |
Date of Dissolution: | 12 Sep 2023 (a year ago) |
Date of Status Change: | 12 Sep 2023 (a year ago) |
Identification Number: | 000803232 |
Place of Formation: | NEW HAMPSHIRE |
Principal Address: | 1 GATEWAY CENTER SUITE 951, NEWTON, MA, 02458, USA |
Purpose: | OWNERS REPRESENTATIVE SERVICES |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GREGORY KELLY | CEO | 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA |
Name | Role | Address |
---|---|---|
DOMINICK SERVEDIO | DIRECTOR | 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA |
GREGORY KELLY | DIRECTOR | 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA |
Name | Role | Address |
---|---|---|
GREGORY KELLY | PRESIDENT | 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA |
Name | Role | Address |
---|---|---|
THOMAS W. BUTCHER | SECRETARY | 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA |
Name | Role | Address |
---|---|---|
THOMAS W. BUTCHER | TREASURER | 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA |
Number | Name | File Date |
---|---|---|
202341498430 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338126140 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202215659990 | Annual Report | 2022-04-25 |
202190939670 | Annual Report | 2021-02-12 |
202033417750 | Annual Report | 2020-01-30 |
201986416560 | Annual Report | 2019-02-12 |
201857863480 | Annual Report | 2018-02-08 |
201731233060 | Annual Report | 2017-02-01 |
201692563970 | Annual Report | 2016-02-17 |
201558190290 | Annual Report - Amended | 2015-03-30 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State