Name: | Pawtucket Managing Member, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Jan 2017 (8 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 001670255 |
Principal Address: | 400 FIFTH AVENUE SUITE 500, WALTHAM, MA, 02451, USA |
Purpose: | ANY LAWFUL PURPOSE Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
JEFFREY B. CIANCIOLO, ESQ. | Agent | 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
KRISTOPHER SHAW | PRESIDENT | 400 FIFTH AVENUE, SUITE 500 WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
JUAN VALLARINO | TREASURER | 400 FIFTH AVENUE WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
KRISTOPHER SHAW | SECRETARY | 400 FIFTH AVENUE WALTHAM, MA 02451 USA |
Name | Role | Address |
---|---|---|
JEFFREY B. CIANCIOLO | INCORPORATOR | 148 WEST RIVER STREET, SUITE 1E, PROVIDENCE, RI 02904 PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
201924660710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907193860 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201860518500 | Annual Report | 2018-03-19 |
201730611580 | Articles of Incorporation | 2017-01-23 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State