Name: | CONSUMER CREDIT COUNSELING FOUNDATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 May 2011 (14 years ago) |
Date of Dissolution: | 06 May 2021 (4 years ago) |
Date of Status Change: | 06 May 2021 (4 years ago) |
Identification Number: | 000664269 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | DEBT MAANGEMENT/BUDGET PLANNING |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TONY JUDGE | PRESIDENT | 2150 PORTOLA AVENUE, SUITE D-186 LIVERMORE, CA 94551 USA |
Name | Role | Address |
---|---|---|
TONY JUDGE | TREASURER | 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA |
Name | Role | Address |
---|---|---|
TONY JUDGE | SECRETARY | 2150 PORTOLA AVENUE, STE. D186 LIVERMORE, CA 94551 USA |
Name | Role | Address |
---|---|---|
KULWANT SRAN | DIRECTOR | 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA |
SANDEEP BHASIN | DIRECTOR | 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA |
ALOKE BHALLA | DIRECTOR | 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA |
Number | Name | File Date |
---|---|---|
202196265160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-05-06 |
202191777550 | Revocation Notice For Failure to File An Annual Report | 2021-02-17 |
201991635350 | Annual Report | 2019-05-02 |
201860695580 | Annual Report | 2018-03-21 |
201859952830 | Statement of Change of Registered/Resident Agent | 2018-03-09 |
201730019160 | Annual Report | 2017-01-12 |
201608459760 | Annual Report | 2016-09-07 |
201608460180 | Annual Report | 2016-09-07 |
201608459580 | Reinstatement | 2016-09-07 |
201692183420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-02-09 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State