Name: | Digital Clubhouse Network |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 23 Aug 1996 (29 years ago) |
Date of Dissolution: | 15 Apr 2024 (a year ago) |
Date of Status Change: | 15 Apr 2024 (a year ago) |
Identification Number: | 000091000 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 100 WESTMINSTER STREET SUITE 1500 HINCKLEY ALLEN, PROVIDENCE, RI, 02903, USA |
Purpose: | EXCLUSIVELY FOR CHARITABLE, EDUCATIONAL AND SCIENTIFIC PURPOSES. |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Digital Clubhouse Network, NEW YORK | 2405667 | NEW YORK |
Name | Role | Address |
---|---|---|
MARGARET D. FARRELL | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT CORPUS | PRESIDENT | 1650 SENTER RD SAN JOSE, CA 95112 USA |
Name | Role | Address |
---|---|---|
DOUG HENTON | TREASURER | 785 CASTRO STREET, SUITE A MOUNTAIN VIEW, CA 94041 USA |
Name | Role | Address |
---|---|---|
MARGARET D. FARRELL | SECRETARY | 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
MARY ELLEN LOCKE | DIRECTOR | 115B SOUTHAMPTON AVENUE SANTA CRUZ, CA 95062 USA |
WARREN C. HEGG | DIRECTOR | 18620 FAVRE RIDGE ROAD LOS GATOS, CA 95033 USA |
DOUG HENTON | DIRECTOR | 785 CASTRO STREET, SUITE A MOUNTAIN VIEW, CA 94041 USA |
ROBERT CORPUS | DIRECTOR | 1650 SENTER RD SAN JOSE, CA 95112 USA |
Number | Name | File Date |
---|---|---|
202451142690 | Articles of Dissolution | 2024-04-15 |
202340410550 | Annual Report | 2023-08-17 |
202338443030 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202218045970 | Annual Report | 2022-05-31 |
202199604830 | Annual Report | 2021-07-28 |
202044489780 | Annual Report | 2020-07-09 |
201906921950 | Annual Report | 2019-07-23 |
201989052440 | Annual Report | 2019-03-21 |
201985510340 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201748179520 | Annual Report | 2017-08-03 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State