Search icon

Clay Street LLC

Company Details

Name: Clay Street LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 25 Oct 2019 (5 years ago)
Identification Number: 001701315
ZIP code: 02863
County: Providence County
Principal Address: 131 CLAY STREET UNIT 2 MGT OFFICE, CENTRAL FALLS, RI, 02863, US
Mailing Address: C/O CORNWELL CORPORATION PO BOX 530, FURLONG, PA, 18925, US
Purpose: LEASING OF COMMERCIAL REAL ESTATE.

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005JLMEGCE0RZZ97 001701315 US-RI GENERAL ACTIVE 2019-10-25

Addresses

Legal C/O CT CORPORATION SYSTEM, 450 VETERANS MEMORIAL PARKWAY, SUITE 7A, EAST PROVIDENCE, US-RI, US, 02914
Headquarters C/O Cornwell Corporation, PO Box 530, Furlong, US-PA, US, 18925

Registration details

Registration Date 2020-01-28
Last Update 2024-01-21
Status LAPSED
Next Renewal 2024-01-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 001701315

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202451123860 Annual Report 2024-04-15
202336478160 Annual Report 2023-05-31
202211179960 Annual Report 2022-02-18
202106868890 Annual Report 2021-12-07
202106725670 Revocation Notice For Failure to File An Annual Report 2021-12-03
202074036930 Annual Report 2020-11-11
201925219340 Articles of Organization 2019-10-25

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State