Name: | Laurel Art Tech, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Mar 2014 (11 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000911176 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 178 KNIGHT STREET, PROVIDENCE, RI, 02909, USA |
Purpose: | creation and selling of unique functional artwork Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMAS | Agent | 178 KNIGHT STREET, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMAS | PRESIDENT | 178 KNIGHT STREET PROVIDENCE, RI 02909 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMAS | TREASURER | 178 KNIGHT STREET PROVIDENCE, RI 02909 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMAS | SECRETARY | 178 KNIGHT STREET PROVIDENCE, RI 02909 US |
Name | Role | Address |
---|---|---|
ALAN FREDERICK FEENEY | CHIEF LEGAL OFFICER | 255 PROMENADE STREET, SUITE 245 PROVIDENCE, RI 02908 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER THOMAS | VICE PRESIDENT | 178 KNIGHT STREET PROVIDENCE, RI 02909 US |
Number | Name | File Date |
---|---|---|
201611104060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601606530 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201563535750 | Annual Report | 2015-06-18 |
201437099690 | Articles of Incorporation | 2014-03-13 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State