Search icon

Ruby Spyglass LLC

Company Details

Name: Ruby Spyglass LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Jun 2019 (6 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 001697105
ZIP code: 02903
County: Providence County
Principal Address: 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA
Purpose: TO ENGAGE IN BRAND MANAGEMENT AND IN PLANNING, DESIGNING, AND MANAGING OF THE PRODUCTION OF VISUAL COMMUNICATION IN ORDER TO CONVEY SPECIFIC MESSAGES OR CONCEPTS, CLARIFY COMPLEX INFORMATION, OR PROJECT VISUAL IDENTITIES, AS WELL AS ANY LAWFUL ACTIVITY FOR WHICH A LIMITED LIABILITY COMPANY MAY BE ORGANIZED IN THIS STATE.
Fictitious names: Cosmic Designs (trading name, 2020-07-07 - )
Historical names: Amber Spyglass LLC

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

Manager

Name Role Address
KIMBERLEY ANNE HOSTY Manager 10 DORRANCE STREET, SUITE 700 PROVIDENCE, RI 02903 USA
GEORGE CHARLES ALLEN Manager 10 DORRANCE STREET PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Name Change 2020-07-05 Amber Spyglass LLC Ruby Spyglass LLC

Filings

Number Name File Date
202223494770 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219214140 Revocation Notice For Failure to File An Annual Report 2022-06-22
202104252790 Annual Report 2021-10-29
202044269940 Annual Report 2020-07-07
202044266480 Fictitious Business Name Statement 2020-07-07
202044265780 Statement of Change of Registered/Resident Agent 2020-07-07
202044204400 Articles of Amendment 2020-07-05
201996978010 Articles of Organization 2019-06-16

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State