Name: | HERFF JONES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 23 Jul 1985 (40 years ago) |
Identification Number: | 001246137 |
Place of Formation: | INDIANA |
Principal Address: | 4625 WEST 62ND STREET, INDIANAPOLIS, IN, 46268, USA |
Mailing Address: | 4101 WINFIELD ROAD, WARRENVILLE, IL, 60555, USA |
Purpose: | MANUFACTURE & SALE OF GOODS. |
NAICS: | 339999 - All Other Miscellaneous Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN HUTCHINSON | Manager | 4501 WEST 62ND STREET INDIANAPOLIS, IN 46268 USA |
ADAM BLUMENFELD | Manager | 4501 WEST 62ND STREET INDIANAPOLIS, IN 46268 USA |
BURTON BRILLHART | Manager | 4501 WEST 62ND STREET INDIANAPOLIS, IN 46268 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2015-04-17 | HERFF JONES, INC. on 04-17-2015 | HERFF JONES, LLC |
Number | Name | File Date |
---|---|---|
202451423690 | Annual Report | 2024-04-18 |
202342261880 | Statement of Change of Registered/Resident Agent | 2023-10-17 |
202335055920 | Annual Report | 2023-05-01 |
202214025390 | Annual Report | 2022-04-06 |
202106949300 | Annual Report | 2021-12-10 |
202106739460 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202061327430 | Annual Report | 2020-10-05 |
201929170160 | Annual Report | 2019-12-03 |
201985068760 | Statement of Change of Registered/Resident Agent | 2019-01-24 |
201880657500 | Annual Report | 2018-11-01 |
Date of last update: 22 Oct 2024
Sources: Rhode Island Department of State