Name: | Systems Change Strategies, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 02 Jan 2014 (11 years ago) |
Identification Number: | 000876771 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 2088 BROAD STREET, CRANSTON, RI, 02905, USA |
Purpose: | CONSULTING FOR NON PROFITS, GOVERNMENTAL ENTITIES, BUSINESSES, AND CAUSES. INCLUDES: STRATEGIC PLANNING, PROJECT AND PROGRAM MANAGEMENT, COMMUNICATIONS STRATEGY, COMMUNITY ENGAGEMENT, WEB DESIGN, GRAPHIC DESIGN, AND TECHNICAL SYSTEMS DEVELOPMENT. |
NAICS: | 541611 - Administrative Management and General Management Consulting Services |
Fictitious names: |
Reach Consulting, LLC (trading name, 2024-05-13 - ) Perception Analysis Advisors, LLC (trading name, 2018-12-27 - ) Systems Change Strategies (trading name, 2017-11-14 - ) |
Historical names: |
PERCEPTION ANALYSIS ADVISORS LLC |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Systems Change Strategies, LLC, CONNECTICUT | 2714323 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL BEAUREGARD | Agent | 2088 BROAD STREET, CRANSTON, RI, 02905, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-12-27 | PERCEPTION ANALYSIS ADVISORS LLC | Systems Change Strategies, LLC |
Number | Name | File Date |
---|---|---|
202454245190 | Fictitious Business Name Statement | 2024-05-13 |
202450133680 | Annual Report | 2024-04-04 |
202327019040 | Annual Report | 2023-01-31 |
202214234620 | Annual Report | 2022-04-07 |
202102906460 | Annual Report | 2021-10-08 |
202199799220 | Statement of Change of Registered/Resident Agent Office | 2021-07-30 |
202069227930 | Annual Report | 2020-10-28 |
201924070500 | Annual Report | 2019-10-09 |
201883308300 | Fictitious Business Name Statement | 2018-12-27 |
201883308490 | Articles of Amendment | 2018-12-27 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State