Name: | Adoreme Retail, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Nov 2018 (6 years ago) |
Branch of: | Adoreme Retail, Inc., FLORIDA (Company Number P18000007687) |
Identification Number: | 001690200 |
Place of Formation: | FLORIDA |
Principal Address: | 401 BROADWAY FL 12 12 FLOOR, NEW YORK, NY, 10013, USA |
Purpose: | HOLDING COMPANY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MORGAN HERMAND | PRESIDENT | 401 BROADWAY, FL 12 NEW YORK, NY 10013 USA |
Name | Role | Address |
---|---|---|
ROMAIN LIOT | TREASURER | 401 BROADWAY, FL 12 NEW YORK, NY 10013 USA |
ALEXIS TUCAY | TREASURER | 401 BROADWAY, FL 12 NEW YORK, NY 10013 USA |
Name | Role | Address |
---|---|---|
TIMOTHY (TJ) JOHNSON | SECRETARY | 401 BROADWAY, FL 12 NEW YORK, NY 10013 USA |
CHARLOTTE MORGAN | SECRETARY | 401 BROADWAY, FL 12 NEW YORK, NY 10013 USA |
Number | Name | File Date |
---|---|---|
202453512400 | Annual Report | 2024-05-01 |
202339151970 | Annual Report | 2023-07-07 |
202338190240 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221790090 | Annual Report | 2022-07-29 |
202220217660 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202193340400 | Annual Report | 2021-03-01 |
202034382570 | Annual Report | 2020-02-13 |
202034379570 | Annual Report | 2020-02-13 |
202034378690 | Reinstatement | 2020-02-13 |
201924710730 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State