Search icon

Chern Law LLC

Company Details

Name: Chern Law LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Oct 2017 (7 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001678369
ZIP code: 02907
County: Providence County
Principal Address: 231 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA
Mailing Address: 79 W. MONROE ST. SUITE 1006 SUITE 1006, CHICAGO, IL, 60603, USA
Purpose: LEGAL SERVICES
Historical names: Allen Chern Law LLC

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Manager

Name Role Address
MICHAEL DEIGHAN Manager 79 W MONROE ST, SUITE 1006 CHICAGO, IL 60603 USA

Events

Type Date Old Value New Value
Name Change 2018-08-20 Allen Chern Law LLC Chern Law LLC

Filings

Number Name File Date
202459716280 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456283550 Revocation Notice For Failure to File An Annual Report 2024-06-18
202333719310 Annual Report 2023-04-24
202221586440 Annual Report 2022-07-22
202219028080 Revocation Notice For Failure to File An Annual Report 2022-06-22
202103247670 Annual Report 2021-10-14
202065349780 Annual Report 2020-10-16
201926509800 Annual Report 2019-10-31
201994846960 Annual Report 2019-05-31
201992538830 Revocation Notice For Failure to File An Annual Report 2019-05-13

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State