Search icon

Greenwood/Asher & Associates, Inc.

Branch

Company Details

Name: Greenwood/Asher & Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 21 Jun 2016 (9 years ago)
Date of Dissolution: 10 Aug 2022 (3 years ago)
Date of Status Change: 10 Aug 2022 (3 years ago)
Branch of: Greenwood/Asher & Associates, Inc., FLORIDA (Company Number P04000024557)
Identification Number: 001664413
Place of Formation: FLORIDA
Principal Address: 42 BUSINESS CENTRE DRIVE SUITE 206, MIRAMAR BEACH, FL, 32550, USA
Purpose: EXECUTIVE SEARCH CONSULTING

Industry & Business Activity

NAICS

561312 Executive Search Services

This U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JANET GREENWOOD PRESIDENT 42 BUSINESS CENTRE DRIVE, SUITE 206 MIRAMAR BEACH, FL 32550 USA

DIRECTOR

Name Role Address
TONY J ASHER DIRECTOR 42 BUSINESS CENTRE DRIVE MIRAMAR BEACH, FL 32550 USA

Events

Type Date Old Value New Value
Conversion 2022-08-10 Greenwood/Asher & Associates, Inc. Greenwood/Asher & Associates, LLC on 08-10-2022

Filings

Number Name File Date
202221247350 Annual Report 2022-07-13
202221227820 Statement of Change of Registered/Resident Agent 2022-07-13
202220178790 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194698960 Annual Report 2021-03-18
202035286020 Annual Report 2020-02-26
201987950180 Annual Report 2019-03-01
201860318920 Annual Report 2018-03-15
201737794330 Annual Report 2017-03-09
201600873780 Application for Certificate of Authority 2016-06-21

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State