Search icon

FILTER EXCHANGE, INC.

Company Details

Name: FILTER EXCHANGE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Aug 2016 (8 years ago)
Date of Dissolution: 17 May 2021 (4 years ago)
Date of Status Change: 17 May 2021 (4 years ago)
Identification Number: 001666263
ZIP code: 02903
County: Providence County
Principal Address: 12 ARMSTRONG AVENUE APT. 3 LEFT, PROVIDENCE, RI, 02903, USA
Purpose: COMMERCIAL FACILITIES SUPPORT Title: 7-1.2-1701
NAICS: 561210 - Facilities Support Services

Agent

Name Role Address
JOSHUA A. SOUSA Agent 12 ARMSTRONG AVENUE APT. 3 LEFT, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOSHUA A. SOUSA PRESIDENT 12 ARMSTRONG AVENUE PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
JOSHUA A. SOUSA TREASURER 12 ARMSTRONG AVENUE PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
JOSHUA A. SOUSA SECRETARY 12 ARMSTRONG AVENUE PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
JOSHUA A. SOUSA DIRECTOR 12 ARMSTRONG AVENUE PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202197232800 Miscellaneous Filing (No Fee) 2021-05-26
202196646860 Revocation Certificate For Failure to Maintain a Registered Office 2021-05-17
202189941460 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04
202189346120 Registered Office Not Maintained 2021-01-12
202034644830 Annual Report 2020-02-18
201987103540 Annual Report 2019-02-20
201858098890 Annual Report 2018-02-12
201858097550 Statement of Change of Registered/Resident Agent Office 2018-02-12
201856505750 Revocation Notice For Failure to Maintain a Registered Office 2018-01-22
201855931280 Registered Office Not Maintained 2017-12-19

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State