Name: | A.D.J. Investments, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Nov 2019 (5 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 001701793 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 716 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA |
Mailing Address: | 260 MASSACHUSETTS AVE, PROVIDENCE, RI, 02905, USA |
Purpose: | BUYING AND SELLING REAL ESTATE. |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
ROSEYRIS ALEJO | Agent | 716 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
ROSEYRIS ALEYO | Manager | 315 MINERVA AVENUE CUMBERLAND, RI 02864 USA |
Number | Name | File Date |
---|---|---|
202459747860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202456753710 | Revocation Notice For Failure to File An Annual Report | 2024-06-18 |
202342811300 | Articles of Amendment | 2023-11-17 |
202342811120 | Statement of Change of Registered/Resident Agent | 2023-11-17 |
202336417510 | Annual Report | 2023-05-31 |
202336418670 | Annual Report | 2023-05-31 |
202336418300 | Annual Report | 2023-05-31 |
202336419370 | Reinstatement | 2023-05-31 |
202210451580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202106555510 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State