Name: | Envelo Properties Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Dec 2017 (7 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 001679765 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 22 CRANMORE RD, WELLESLEY, MA, 02481, US |
Purpose: | REAL ESTATE OWNERSHIP |
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
Name | Role | Address |
---|---|---|
RORY FAZENDEIRO, ESQ. | Agent | 1 CITIZENS PLAZA 8TH FLOOR ADLER POLLOCK & SHEEHAN P.C., PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JOSHUA V. DAVIS AIA | PRESIDENT | 425 EAST 86 STREET NEW YORK, NY 10028 USA |
Name | Role | Address |
---|---|---|
JOANNA SCHWARTZ | CEO | 20 CRANMORE RD. WELLESLEY, MA 02482 USA |
Name | Role | Address |
---|---|---|
ANDREA JOHNSON | TREASURER | 102 CATALPA DR. ATHERTON, CA 95027 USA |
Name | Role | Address |
---|---|---|
REBECCA ASCHER | SECRETARY | 145 EDGEMONT RD. SCARSDALE, NY 10583 USA |
Name | Role | Address |
---|---|---|
JOSHUA V. DAVIS AIA | DIRECTOR | 425 EAST 86TH STREET NEW YORK, NY 10028 USA |
JOANNA SCHWARTZ | DIRECTOR | 20 CRANMORE RD. WELLESLEY, MA 02482 USA |
ANDREA JOHNSON | DIRECTOR | 102 CATALPA DR. ATHERTON, CA 95027 USA |
REBECCA ASCHER | DIRECTOR | 145 EDGEMONT RD. SCARSDALE, NY 10583 USA |
Name | Role | Address |
---|---|---|
JOANNA SCHWARTZ | OTHER OFFICER | 22 CRANMORE RD WELLESLEY HILLS, MA 02481 UNI |
Number | Name | File Date |
---|---|---|
202199725300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196963660 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202071521150 | Annual Report | 2020-11-04 |
202055176460 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201997424570 | Annual Report | 2019-06-18 |
201858363790 | Annual Report | 2018-02-15 |
201755217330 | Application for Certificate of Authority | 2017-12-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State