Name: | 487 Allens, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Feb 2016 (9 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001660274 |
Principal Address: | 10 HUNTINGTON AVENUE SUITE 217, BOSTON, MA, 02116, USA |
Mailing Address: | PO BOX 990009, BOSTON, MA, 02199, USA |
Purpose: | HOLDS |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ALLEN AVE MANAGEMENT LLC | Manager | C/O DANA J. MARKS, AAFCPAS,21 EAST MAIN STREET WESTBOROUGH, MA 01581 USA |
Number | Name | File Date |
---|---|---|
202459700360 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456498800 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202338646620 | Annual Report | 2023-06-23 |
202338647050 | Annual Report | 2023-06-23 |
202338647960 | Annual Report | 2023-06-23 |
202338648110 | Annual Report | 2023-06-23 |
202338647780 | Annual Report | 2023-06-23 |
202338646170 | Reinstatement | 2023-06-23 |
202082486400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045436800 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State