Search icon

T'ruah

Company Details

Name: T'ruah
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Oct 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: 000718267
Principal Address: 266 WEST 37TH STREET ROOM 803, NEW YORK, NY, 10018, USA
Purpose: ORGANIZATION OF RABBIS
Historical names: Shomrey Mishpat Rabbis for Human Rights-North America

Industry & Business Activity

NAICS

813311 Human Rights Organizations

This 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

Agent

Name Role Address
RABBI ALEX WEISSMAN Agent 133 4TH STREET, PROVIDENCE, RI, 02906, USA

SECRETARY

Name Role Address
NANCY WEINER SECRETARY 266 WEST 37TH STREET, ROOM 803 NEW YORK, NY 10018 USA

Events

Type Date Old Value New Value
Name Change 2013-03-01 Shomrey Mishpat Rabbis for Human Rights-North America T'ruah

Filings

Number Name File Date
202196266040 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191720060 Revocation Notice For Failure to File An Annual Report 2021-02-17
202034398210 Annual Report 2020-02-13
202034399280 Annual Report 2020-02-13
202034397330 Reinstatement 2020-02-13
201989754920 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985477210 Revocation Notice For Failure to File An Annual Report 2019-01-30
201861625540 Annual Report 2018-04-05
201861622170 Statement of Change of Registered/Resident Agent 2018-04-05
201857333640 Revocation Notice For Failure to File An Annual Report 2018-02-02

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State