Name: | Longitude |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Jan 2007 (18 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000160705 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 21 CRESCENT STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | TO EMPOWER VISIONARY LEADERS OF GRASSROOTS EDUCATIONAL AND HUMAN RIGHTS INITIATIVES IN DEVELOPING COUNTRIES BY PROVIDING MUCH NEEDED RESOURCES, VOLUNTEERS AND SUPPORT SERVICES |
NAICS
813311 Human Rights OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SHAWN C. RUBIN | Agent | 21 CRESCENT STREET, PROVIDENCE, RI, 02907, USA |
Name | Role | Address |
---|---|---|
EMILY HAYDOCK | PRESIDENT | 910 EUCLID AVE BERKELEY, CA 94708 USA |
Name | Role | Address |
---|---|---|
SHAWN RUBIN | ASSISTANT SECRETARY | 21 CRESCENT STREET PROVIDENCE, RI 02907 USA |
Name | Role | Address |
---|---|---|
MICHELLE HUA | DIRECTOR | 3222 GRANT RD COURTENAY, BC BCV9N9P7 CAN |
JONATHAN SLAKEY | DIRECTOR | 455 1/2 KELTON AVE LOS ANGELES, CA 90024 USA |
ERIN MORIOKA | DIRECTOR | 1539 6TH AVE. OAKLAND, CA 94606 USA |
Number | Name | File Date |
---|---|---|
202032392940 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927054840 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201870457220 | Annual Report | 2018-06-24 |
201746591900 | Annual Report | 2017-06-27 |
201601060260 | Annual Report | 2016-06-26 |
201563289130 | Annual Report | 2015-06-16 |
201447283870 | Annual Report | 2014-10-07 |
201330359260 | Annual Report | 2013-11-05 |
201294227810 | Annual Report | 2012-06-22 |
201180123660 | Annual Report | 2011-06-13 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State