Name: | HOPE HILL INVESTMENTS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Nov 2016 (8 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 001668113 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 578 OAKLAWN AVE, CRANSTON, RI, 02920, USA |
Purpose: | PROPERTY CONSULTATION. |
Fictitious names: |
Hope Hill Property Group (trading name, 2020-05-11 - ) Hope Hill Capital (trading name, 2019-01-25 - ) Hope Hill Properties (trading name, 2018-08-01 - ) Hope Hill Property Solutions (trading name, 2017-09-14 - ) |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
PAUL M PLAGE | Agent | 578 OAKLAWN AVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
PAUL M PLAGE | MANAGER | 578 OAKLAWN AVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202210326860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106203240 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202062593500 | Annual Report | 2020-10-08 |
202047025110 | Annual Report | 2020-07-30 |
202045389700 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
202039691370 | Fictitious Business Name Statement | 2020-05-11 |
202039690490 | Statement of Change of Registered/Resident Agent Office | 2020-05-11 |
201985134050 | Fictitious Business Name Statement | 2019-01-25 |
201877447710 | Statement of Change of Registered/Resident Agent Office | 2018-09-14 |
201875250240 | Annual Report | 2018-08-22 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State