Name | Role | Address |
---|---|---|
AGATHE ST FLEUR | Agent | 124 ELMWOOD AVE, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
JEAN-MAXCENE DECARDE | INCORPORATOR | 31 GARDEN CITY AVENUE WYANDANCH, NY 11798 USA |
Name | Role | Address |
---|---|---|
MICHELET AUGUSTE | DIRECTOR | 500 MAIN ST SUITE 6A WALTHAM, MA 02452 USA |
MIKA LOZIER | DIRECTOR | 5 GRANT TERRACE WEST ORANGE, NJ 07052 USA |
MAGDELINE BENJAMIN | DIRECTOR | 77 RANDOLPH PL WEST ORANGE, NJ 07052 USA |
Number | Name | File Date |
---|---|---|
201991477680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-30 |
201987279740 | Revocation Notice For Failure to File An Annual Report | 2019-02-22 |
201987152160 | Registered Office Not Maintained | 2019-02-19 |
201985486690 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201747494570 | Statement of Change of Registered/Resident Agent Office | 2017-07-19 |
Date of last update: 02 Jun 2025
Sources: Rhode Island Department of State