Search icon

KARING

Company Details

Name: KARING
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Jun 2010 (15 years ago)
Date of Dissolution: 28 Jun 2019 (6 years ago)
Date of Status Change: 28 Jun 2019 (6 years ago)
Identification Number: 000542025
ZIP code: 02912
County: Providence County
Principal Address: 350 EDDY STREET 3RD FLOOR, PROVIDENCE, RI, 02912-1913, USA
Purpose: TO ADVANCE, PROMOTE AND SUPPORT THE EDUCATIONAL PURPOSES OF BROWN UNIVERSITY

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EILEEN GOLDGEIER Agent 350 EDDY STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
BARBARA CHERNOW PRESIDENT 1 PROSPECT STREET PROVIDENCE, RI 02912 USA

TREASURER

Name Role Address
MARIE LANGLOIS TREASURER 350 EDDY STREET PROVIDENCE, RI 02912-1913 USA

SECRETARY

Name Role Address
EILEEN GOLDGEIER SECRETARY 350 EDDY STREET PROVIDENCE, RI 02912-1913 US

DIRECTOR

Name Role Address
EILEEN GOLDGEIER DIRECTOR 350 EDDY STREET PROVIDENCE, RI 02912-1913 US
BARBARA CHERNOW DIRECTOR 1 PROSPECT STREET PROVIDENCE, RI 02912 USA
MARIE LANGLOIS DIRECTOR 350 EDDY STREET PROVIDENCE, RI 02912-1913 USA

Filings

Number Name File Date
201900068480 Articles of Dissolution 2019-06-28
201987457030 Annual Report - Amended 2019-02-25
201880722820 Statement of Change of Registered/Resident Agent 2018-11-02
201876871750 Statement of Change of Registered/Resident Agent 2018-09-07
201868585900 Annual Report 2018-06-05
201858265120 Annual Report 2018-02-14
201857377040 Revocation Notice For Failure to File An Annual Report 2018-02-02
201699926660 Annual Report 2016-06-07
201561781780 Annual Report 2015-05-15
201440336500 Annual Report 2014-06-03

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State