Name: | NAMASKAR INDIA |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Oct 2003 (22 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000135470 |
ZIP code: | 02921 |
County: | Providence County |
Principal Address: | 30 ALPINE ESTATES DRIVE, CRANSTON, RI, 02921, USA |
Purpose: | COMMUNITY SERVICE |
Fictitious names: |
FUTURE INDIAN LEADERS OF AMERICA (trading name, 2005-04-21 - ) |
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
Name | Role | Address |
---|---|---|
AMRUT R. PATEL | Agent | 30 ALPINE ESTATES DRIVE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
ANAND SALOOJA | SECRETARY | 859 HOPE STREET PROVIDENCE, RI 02906 USA |
Name | Role | Address |
---|---|---|
AMRUT PATEL | PRESIDENT | 30 ALPINE ESTATES DRIVE CRANSTON, RI 02921- USA |
Name | Role | Address |
---|---|---|
ISHVAR N. PATEL | VICE PRESIDENT | 571 STATE ROAD NORTH DARTMOUTH, MA 02747 USA |
Name | Role | Address |
---|---|---|
AMRUT PATEL | TRESURER | 30 ALPINE ESTATES DRIVE CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
SRINIVAS VELURY | DIRECTOR | 26 LENOX ROAD CRANSTON, RI 02920 USA |
BRIJ CHAUDHARY | DIRECTOR | 43 BRIGGS STREET CRANSTON, RI 02920 USA |
MAHESH L. PATEL | DIRECTOR | 20 SHAMROCK CIRCLE ATTLEBORO, MA 02703 USA |
Number | Name | File Date |
---|---|---|
202196256780 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191794070 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201986278320 | Annual Report | 2019-02-09 |
201870038870 | Annual Report | 2018-06-19 |
201746250690 | Annual Report | 2017-06-27 |
201695660450 | Annual Report | 2016-04-06 |
201558367520 | Annual Report | 2015-04-04 |
201438825270 | Annual Report | 2014-05-09 |
201315890250 | Annual Report | 2013-05-01 |
201292249300 | Annual Report | 2012-05-04 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State