Name: | NEW ENGLAND REALTY MANAGEMENT LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Mar 2014 (11 years ago) |
Date of Dissolution: | 11 Sep 2023 (a year ago) |
Date of Status Change: | 11 Sep 2023 (a year ago) |
Identification Number: | 000911498 |
ZIP code: | 02860 |
County: | Providence County |
Principal Address: | 155 PLEASANT STREET, PAWTUCKET, RI, 02860, USA |
Mailing Address: | 155 PLEASANT ST, PAWTUCKET, RI, 02860, USA |
Purpose: | COMPANY IS ORGANIZED TO ENGAGE IN ANY LAWFUL BUSINESS INCLUDING BUT NOT LIMITED TO THE PURCHASE AND MANAGEMENT OF REAL ESTATE |
NAICS: | 531311 - Residential Property Managers |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW ENGLAND REALTY MANAGEMENT LLC, FLORIDA | M21000014360 | FLORIDA |
Name | Role | Address |
---|---|---|
MARIO DECARVALHO | Manager | 155 PLEASANT STREET PAWTUCKET, RI 02860 USA |
Number | Name | File Date |
---|---|---|
202342314810 | Agent Resigned | 2023-10-16 |
202340885420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-11 |
202337467640 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202218528770 | Articles of Amendment | 2022-06-14 |
202218541850 | Annual Report | 2022-06-14 |
202100393730 | Annual Report | 2021-08-26 |
202100011940 | Statement of Change of Registered/Resident Agent | 2021-08-05 |
202197277270 | Annual Report | 2021-05-28 |
202194323150 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
202034134890 | Annual Report | 2020-02-11 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State