Name: | Adenium Acquisitions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Mar 2019 (6 years ago) |
Identification Number: | 001693471 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 564 S. WATER STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | THE CORPORATION HAS THE PURPOSE OF ENGAGING IN ANY LAWFUL BUSINESS. |
Historical names: |
Adenium Holdings, Inc. |
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 |
---|---|---|
RYAN J. LUTRARIO | Agent | 564 S. WATER STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
BENJAMIN FERRIS | DIRECTOR | 564 S. WATER STREET PROVIDENCE , RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-11-02 | Adenium Holdings, Inc. | Adenium Acquisitions, Inc. |
Number | Name | File Date |
---|---|---|
202455692740 | Annual Report - Amended | 2024-06-12 |
202455677710 | Statement of Change of Registered/Resident Agent Office | 2024-06-11 |
202443942930 | Annual Report | 2024-01-12 |
202443943180 | Annual Report | 2024-01-12 |
202443943450 | Annual Report | 2024-01-12 |
202443943540 | Annual Report | 2024-01-12 |
202443942840 | Reinstatement | 2024-01-12 |
202199740240 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196990710 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202071487500 | Articles of Amendment | 2020-11-02 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State