Search icon

Diversified Project Management, Inc.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
GREGORY KELLY CEO 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

DIRECTOR

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

PRESIDENT

Name Role Address
GREGORY KELLY PRESIDENT 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

SECRETARY

Name Role Address
THOMAS W. BUTCHER SECRETARY 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

TREASURER

Name Role Address
THOMAS W. BUTCHER TREASURER 225 PARK AVENUE SOUTH NEW YORK, NY 10003 USA

Filings

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