Search icon

Allison Ingalsbe LLC

Company Details

Name: Allison Ingalsbe LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jul 2017 (8 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001675845
ZIP code: 02840
County: Newport County
Principal Address: 5 EASTNOR COURT, NEWPORT, RI, 02840, USA
Purpose: A DESIGN THINKING CONSULTING FIRM.WE CREATE WORKSHOPS FOR COMPANIES, ORGANIZATIONS AND SCHOOLS.

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Agent

Name Role Address
ALLISON INGALSBE DE HORSEY Agent 5 EASTNOR COURT, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202459713180 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456558810 Revocation Notice For Failure to File An Annual Report 2024-06-18
202338680750 Annual Report 2023-06-26
202337473290 Revocation Notice For Failure to File An Annual Report 2023-06-16
202210729940 Annual Report 2022-02-14
202105005980 Annual Report 2021-11-14
202194808260 Annual Report 2021-03-22
202194327590 Revocation Notice For Failure to File An Annual Report 2021-03-16
201930817520 Statement of Change of Registered/Resident Agent Office 2019-12-30
201930817250 Annual Report 2019-12-30

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State