Name: | Pinck and Co., Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 17 Jul 2017 (8 years ago) |
Date of Dissolution: | 25 Oct 2021 (3 years ago) |
Date of Status Change: | 25 Oct 2021 (3 years ago) |
Identification Number: | 001675569 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 2677 NORTH MAIN STREET SUITE 400, SANTA ANA, CA, 92705, USA |
Purpose: | MANAGEMENT CONSULTING FIRM |
Fictitious names: |
Anser Advisory (trading name, 2019-12-11 - ) |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
BRYAN CARRUTHERS | PRESIDENT | 2677 NORTH MAIN STREET SUITE 400 SANTA ANA, CA 92705 US |
Name | Role | Address |
---|---|---|
THOMAS O’NEILL | VICE PRESIDENT | 2677 NORTH MAIN STREET SUITE 400 SANTA ANA, CA 92705 USA |
ANDRAYA LOMBARDI | VICE PRESIDENT | 2677 NORTH MAIN STREET SUITE 400 SANTA ANA, CA 92705 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER LEE | SECRETART/TREASURER/DIRECTOR | 2677 NORTH MAIN STREET SUITE 400 SANTA ANA, CA 92705 US |
Name | Role | Address |
---|---|---|
LUKE MCKINNON | CHIEF FINANCIAL OFFICER | 2677 NORTH MAIN STREET SUITE 400 SANTA ANA, CA 92705 US |
Name | Role | Address |
---|---|---|
ASHLEY CHANG | VICE PRESIDENT/DIRECTOR | 2677 NORTH MAIN STREET SUITE 400 SANTA ANA, CA 92705 US |
Number | Name | File Date |
---|---|---|
202103792710 | Application for Certificate of Withdrawal | 2021-10-25 |
202192510480 | Annual Report | 2021-02-22 |
202035413660 | Annual Report | 2020-02-27 |
201929761610 | Fictitious Business Name Statement | 2019-12-11 |
201927464180 | Statement of Change of Registered/Resident Agent | 2019-11-14 |
201988686970 | Annual Report | 2019-03-15 |
201859876640 | Annual Report | 2018-03-08 |
201747425150 | Application for Certificate of Authority | 2017-07-17 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State