Name: | Slater Cotton II LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Mar 2017 (8 years ago) |
Identification Number: | 001678272 |
ZIP code: | 02885 |
County: | Bristol County |
Principal Address: | 649 ALDEN STREET SUITE 1, FALL RIVER, MA, 02723, USA |
Mailing Address: | 99 WATER STREET SUITE 4, WARREN, RI, 02885, USA |
Purpose: | TO OWN BUY SELL MANAGE AND DEVELOP REAL ESTATE |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900IJ9BUUXNS9SW20 | 001678272 | US-RI | GENERAL | ACTIVE | 2017-03-24 | |||||||||||||||||||
|
Legal | C/O John J. Garrahy, Esq., 2088 Broad Street, Cranston, US-RI, US, 02905 |
Headquarters | 649 Alden Street, Suite 1, Fall River, US-MA, US, 02723 |
Registration details
Registration Date | 2019-09-17 |
Last Update | 2024-08-21 |
Status | ISSUED |
Next Renewal | 2025-08-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 001678272 |
Name | Role | Address |
---|---|---|
JOHN J. GARRAHY, ESQ. | Agent | 2088 BROAD STREET, CRANSTON, RI, 02905, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2017-10-23 | Slater Cotton II LLC on 10-23-2017 | Slater Cotton II LLC |
Number | Name | File Date |
---|---|---|
202445033320 | Annual Report | 2024-01-30 |
202338780720 | Annual Report | 2023-06-27 |
202337516320 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202221495850 | Annual Report | 2022-07-20 |
202219450070 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202101935100 | Annual Report | 2021-09-22 |
202059621470 | Annual Report | 2020-10-01 |
201914062580 | Annual Report | 2019-08-20 |
201880604450 | Annual Report | 2018-11-01 |
201752059050 | Certificate of Conversion | 2017-10-23 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State