Name: | CNU New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Jul 2004 (21 years ago) |
Date of Dissolution: | 13 Jan 2022 (3 years ago) |
Date of Status Change: | 13 Jan 2022 (3 years ago) |
Identification Number: | 000141763 |
Principal Address: | 416 ASYLUM STREET, HARTFORD, CT, 06103, USA |
Purpose: | TO PROMOTE THE CHARTER OF THE NEW URBANISM WITHIN NEW ENGLAND |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
KEN LIVINGSTON | Agent | 416 ASYLUM STREET, HARTFORD, RI, 06103, USA |
Name | Role | Address |
---|---|---|
ZOYA PURI | PRESIDENT | 200 STATE STREET, 5TH FLOOR BOSTON, MA 02109 USA |
Name | Role | Address |
---|---|---|
KEN LIVINGSTON | TREASURER | 416 ASYLUM STREET HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
GEORGE PROAKIS | DIRECTOR | 188 FLORENCE STREET MELROSE, MA 02176 USA |
Number | Name | File Date |
---|---|---|
202207946730 | Revocation Certificate For Failure to Maintain a Registered Office | 2022-01-13 |
202104765650 | Revocation Notice For Failure to Maintain a Registered Office | 2021-11-05 |
202101781310 | Statement of Change of Registered/Resident Agent | 2021-09-20 |
202101780980 | Annual Report | 2021-09-20 |
202101396730 | Revocation Notice For Failure to File An Annual Report | 2021-09-13 |
202193801640 | Annual Report | 2021-03-11 |
202191765890 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201927895650 | Annual Report | 2019-11-22 |
201927052350 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201872438100 | Annual Report | 2018-07-16 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State