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 Organizations |
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