Search icon

Poughkeepsie Thompson Street, LLC

Headquarter

Company Details

Name: Poughkeepsie Thompson Street, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Oct 2019 (6 years ago)
Date of Dissolution: 10 Jun 2024 (10 months ago)
Date of Status Change: 10 Jun 2024 (10 months ago)
Identification Number: 001700753
ZIP code: 02915
County: Providence County
Principal Address: 584 ACKERT HOOK ROAD, RHINEBECK, NY, 12572, US
Mailing Address: 2900 PAWTUCKET AVE, EAST PROVIDENCE, RI, 02915, USA
Purpose: NONE
Historical names: 63 Thompson Street, LLC

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Poughkeepsie Thompson Street, LLC, NEW YORK 5682624 NEW YORK

Agent

Name Role Address
TIMOTHY A CONWAY Agent 2900 PAWTUCKET AVENUE, RIVERSIDE, RI, 02915, USA

Events

Type Date Old Value New Value
Name Change 2019-10-23 63 Thompson Street, LLC 63 Thompson Street, LLC
Name Change 2019-10-23 63 Thompson Street, LLC Poughkeepsie Thompson Street, LLC

Filings

Number Name File Date
202455527880 Revocation Certificate For Failure to Maintain a Registered Office 2024-06-10
202449493670 Revocation Notice For Failure to Maintain a Registered Office 2024-03-27
202448596660 Registered Office Not Maintained 2024-01-02
202338674100 Annual Report 2023-06-26
202337268850 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221185670 Annual Report 2022-07-13
202219174200 Revocation Notice For Failure to File An Annual Report 2022-06-22
202101887760 Annual Report 2021-09-21
202059398480 Annual Report 2020-09-30
201925050240 Articles of Amendment 2019-10-23

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State