Name: | Rhode Island Legal/Educational Partnership |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Feb 1983 (42 years ago) |
Date of Dissolution: | 18 Apr 2018 (7 years ago) |
Date of Status Change: | 18 Apr 2018 (7 years ago) |
Identification Number: | 000029409 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | P.O. BOX 8608, WARWICK, RI, 02888, USA |
Purpose: | EDUCATION |
Historical names: |
CITIZENSHIP AND THE LAW FOR STUDENTS ASSOCIATION |
Name | Role | Address |
---|---|---|
LINDA M. QUATTRUCCI | Agent | 670 NEW LONDON AVENUE ROOM 1063 C/O RI TRAFFIC TRIBUNAL, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
MEGAN J GOGUEN | PRESIDENT | ONE TURKS HEAD PLACE SUITE 550 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JOSHUA E. CARLIN | DIRECTOR | ONE TURKS HEAD PLACE, SUITE 550 PROVIDENCE, RI 02903 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1989-07-24 | CITIZENSHIP AND THE LAW FOR STUDENTS ASSOCIATION | Rhode Island Legal/Educational Partnership |
Number | Name | File Date |
---|---|---|
201862343380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-04-18 |
201857335860 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201743136320 | Annual Report | 2017-05-12 |
201743136140 | Reinstatement | 2017-05-12 |
201737490890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627555520 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201691259360 | Annual Report | 2016-01-25 |
201587981890 | Revocation Notice For Failure to File An Annual Report | 2015-11-18 |
201440753190 | Annual Report | 2014-06-09 |
201432306180 | Annual Report | 2014-01-02 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State