Name: | Matrix Media, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Feb 2016 (9 years ago) |
Date of Dissolution: | 20 Jul 2021 (4 years ago) |
Date of Status Change: | 20 Jul 2021 (4 years ago) |
Identification Number: | 001660435 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | PO BOX 20422, CRANSTON, RI, 02920, USA |
Purpose: | HOLDING PROPERTY |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ROBERT J. REILLY, ESQ. | Agent | 400 RESERVOIR AVENUE SUITE 2D, PROVIDENCE, RI, 02907, USA |
Number | Name | File Date |
---|---|---|
202199422830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-20 |
202196473600 | Revocation Notice For Failure to File An Annual Report | 2021-05-11 |
202196109950 | Registered Office Not Maintained | 2021-04-02 |
202194086730 | Revocation Notice For Failure to File An Annual Report | 2021-03-16 |
201930741500 | Annual Report | 2019-12-27 |
201930744510 | Annual Report | 2019-12-27 |
201930741320 | Reinstatement | 2019-12-27 |
201906438520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-07-22 |
201992498260 | Revocation Notice For Failure to File An Annual Report | 2019-05-13 |
201754563050 | Annual Report | 2017-12-05 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State