Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DR. HERB COHEN | PRESIDENT | 650 ALBANCY STREET-5TH FLOOR BOSTON, MA 02118 USA |
Name | Role | Address |
---|---|---|
ED ZESK | DIRECTOR | 120 MAIN STREET WICKFORD, RI 02852 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2000-01-04 | National Kidney Foundation of Massachusetts andRhode Island, Inc. | National Kidney Foundation of Massachusetts, Rhode Island, New Hampshire and Vermont, Inc. |
Number | Name | File Date |
---|---|---|
201057895380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-02-04 |
200953335730 | Revocation Notice For Failure to File An Annual Report | 2009-10-27 |
200838215160 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200812240380 | Annual Report | 2008-06-25 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State