Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRIS WERMAN | PRESIDENT | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
SAMANTHA JACKSON | TREASURER | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
GINNY EDWARDS | SECRETARY | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
DEBBIE COFFEY | VICE PRESIDENT | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
JOHN P. HIGSON | VICE PRESIDENT | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
MEG LERNER | VICE PRESIDENT | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
SUSAN ORMISTON | CHAIR | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
CHERYL HEINONEN | DIRECTOR | 777 THIRD AVENUE NEW YORK, NY 10017 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
CO.9700947 | Charitable Organization | APPLICATION WITHDRAWN | No data | 2017-12-15 |
Number | Name | File Date |
---|---|---|
201855545630 | Application for Certificate of Withdrawal | 2018-01-02 |
201742660060 | Annual Report | 2017-05-01 |
201696334440 | Annual Report | 2016-04-29 |
201578467440 | Annual Report | 2015-09-08 |
201441757070 | Annual Report | 2014-06-20 |
Date of last update: 21 May 2025
Sources: Rhode Island Department of State