MYSTIC BOOKS, INC.
Branch
Name: | MYSTIC BOOKS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 May 2015 (10 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Branch of: | MYSTIC BOOKS, INC., CONNECTICUT (Company Number 0855809) |
Identification Number: | 001335666 |
Place of Formation: | CONNECTICUT |
Purpose: | OPERATION OF RETAIL BOOKSTORE |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
JOHN R. PAYNE, JR. | Agent | 46 GRANITE STREET, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
ANNE H PHILBRICK | PRESIDENT | 43 WILCOX ROAD STONINGTON, CT 06378 USA |
Name | Role | Address |
---|---|---|
ANNE H PHILBRICK | TREASURER | 43 WILCOX ROAD STONINGTON, CT 06378 USA |
Name | Role | Address |
---|---|---|
KELSY APRIL | SECRETARY | 53 WEST MAIN STREET MYSTIC, CT 06355 USA |
Name | Role | Address |
---|---|---|
ANNIE H PHILBRICK | VICE PRESIDENT | 53 WEST MAIN STREET MYSTIC, CT 06355 USA |
Name | Role | Address |
---|---|---|
ANNE H PHILBRICK | DIRECTOR | 43 WILCOX ROAD STONINGTON, CT 06378 USA |
Number | Name | File Date |
---|---|---|
202223935480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220164810 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202195059670 | Annual Report | 2021-03-29 |
202054728840 | Annual Report | 2020-09-15 |
201990462470 | Annual Report | 2019-04-16 |
The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.
A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a
secured party.
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Rhode Island Department of State