Name: | Bosun Partners LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Nov 2020 (4 years ago) |
Date of Dissolution: | 11 Oct 2022 (3 years ago) |
Date of Status Change: | 11 Oct 2022 (3 years ago) |
Identification Number: | 001715132 |
ZIP code: | 02835 |
County: | Newport County |
Principal Address: | 1 WEATHERLY CT., JAMESTOWN, RI, 02835, USA |
Mailing Address: | 1 WEATHERLY CT, JAMESTOWN, RI, 02835, USA |
Purpose: | BUSINESS STRATEGY COMPANY |
Historical names: |
UpEnd LLC |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BLVD. SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER FRANCIS ROONEY | MANAGER | 1 WEATHERLY CT. JAMESTOWN, RI 02835 USA |
JEFF RUSSAKOW | MANAGER | 910 TERRANCE DRIVE LOS ALTOS , CA 94024 USA |
MICHAEL ROBERT VOS | MANAGER | 932 HUMPHREY AVENUE BIRMINGHAM, MI 48009 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-12-18 | UpEnd LLC | Bosun Partners LLC |
Number | Name | File Date |
---|---|---|
202223563250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202218865460 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202100738450 | Articles of Amendment | 2021-09-02 |
202187713140 | Annual Report | 2021-01-25 |
202080468390 | Articles of Amendment | 2020-12-18 |
202074969850 | Articles of Organization | 2020-11-15 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State