Name: | Bay Ridge Films LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Feb 2015 (10 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001071451 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 111 MEMORIAL BOULEVARD WEST, NEWPORT, RI, 02840, USA |
Purpose: | DOCUMENTARY FILM DEVELOPMENT. |
NAICS
512110 Motion Picture and Video ProductionThis industry comprises establishments primarily engaged in producing, or producing and distributing motion pictures, videos, television programs, or television commercials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CRAIG S. SAMPSON | Agent | 55 MEMORIAL BOULEVARD SUITE 8, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
MICHAEL GRANT TOBIASSEN | MANAGER | 111 MEMORIAL BLVD W NEWPORT , RI 02840 USA |
Number | Name | File Date |
---|---|---|
202459696140 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456104440 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202330032430 | Annual Report | 2023-03-06 |
202215855400 | Annual Report | 2022-04-27 |
202104922530 | Annual Report | 2021-11-10 |
202193887130 | Statement of Change of Registered/Resident Agent | 2021-03-12 |
202070713060 | Annual Report | 2020-11-01 |
201923613500 | Annual Report | 2019-10-08 |
201881394260 | Annual Report | 2018-11-15 |
201752366590 | Annual Report | 2017-10-27 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State