Name: | ci design, inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 May 2019 (6 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 001696350 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 250 SUMMER STREET 2ND FLOOR, BOSTON, MA, 02210, USA |
Purpose: | TO PROVIDE ARCHITECTURAL DESIGN SERVICES |
NAICS
541310 Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN H. LARSEN | PRESIDENT | 1000 LANCASTER STREET, SUITE 430 BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER LADD | SECRETARY | 250 SUMMER STREET, 2ND FL BOSTON, MA 02210 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER LADD | VICE PRESIDENT | 250 SUMMER STREET, 2ND FL BOSTON, MA 02210 USA |
Name | Role | Address |
---|---|---|
JOHN H. LARSEN | DIRECTOR | 1000 LANCASTER STREET, SUITE 430 BALTIMORE, MD 21202 USA |
Number | Name | File Date |
---|---|---|
202341530400 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338198660 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216346330 | Annual Report | 2022-04-29 |
202192486550 | Annual Report | 2021-02-22 |
202036195600 | Annual Report | 2020-03-11 |
201994059450 | Application for Certificate of Authority | 2019-05-23 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State