Name: | New England Farm and Food Fund, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Jul 2013 (12 years ago) |
Date of Dissolution: | 29 Aug 2017 (8 years ago) |
Date of Status Change: | 29 Aug 2017 (8 years ago) |
Identification Number: | 000810085 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 1005 MAIN STREET SUITE 2107, PAWTUCKET, RI, 02860, USA |
Mailing Address: | 1005 MAIN STREET SUITE 2107, PAWTUCKET, RI, 02860, USA |
Purpose: | VENTURE DEVELOPMENT AND MANAGEMENT OF ORGANIC FARMS AND VALUE ADDED FOOD PROCESSORS. |
Historical names: |
Rhode Island Farm and Food Fund, LLC |
NAICS
11 Agriculture, Forestry, Fishing and HuntingThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
TOBIAS LEDERBERG | Agent | 49 WEYBOSSET STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2015-01-12 | Rhode Island Farm and Food Fund, LLC | New England Farm and Food Fund, LLC |
Number | Name | File Date |
---|---|---|
201748861380 | Revocation Certificate For Failure to Maintain a Registered Office | 2017-08-29 |
201746196510 | Revocation Notice For Failure to Maintain a Registered Office | 2017-06-26 |
201745179550 | Annual Report | 2017-06-12 |
201742699060 | Revocation Notice For Failure to File An Annual Report | 2017-05-02 |
201741774380 | Registered Office Not Maintained | 2017-04-20 |
201739745510 | Revocation Notice For Failure to File An Annual Report | 2017-04-06 |
201695607680 | Annual Report | 2016-05-06 |
201694297350 | Revocation Notice For Failure to File An Annual Report | 2016-03-14 |
201553126410 | Articles of Amendment | 2015-01-12 |
201450388380 | Annual Report | 2014-11-25 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State