Name: | THE CITY COLLEGE 21ST CENTURY FOUNDATION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Oct 2013 (11 years ago) |
Date of Dissolution: | 15 Jan 2020 (5 years ago) |
Date of Status Change: | 15 Jan 2020 (5 years ago) |
Identification Number: | 000849596 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | INCORP SERVICES INC. 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Purpose: | IS AN EDUCATIONAL FOUNDATION SUPPORTING STUDENTS AND PROGRAMS. THE FOUNDATION HAS 3 PROGRAMS WHICH COTRIBUTIONS ARE USED, COLLEGE ACTIVITIES, SCHOLARSHIP PROGRAMS AND SUPPORTING PROGRAMS |
NAICS
561990 All Other Support ServicesThis industry comprises establishments primarily engaged in providing day-to-day business and other organizational support services (except office administrative services, facilities support services, employment services, business support services, travel arrangement and reservation services, security and investigation services, services to buildings and other structures, packaging and labeling services, and convention and trade show organizing services). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARTIN COHEN | PRESIDENT | 280 PARK AVE, 10TH FL NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
VIVIEN R CLARK | SECRETARY | 160 CONVENT AVE, SH-154 NEW YORK, NY 10031 USA |
Name | Role | Address |
---|---|---|
LEONARD KLEINROCK | DIRECTOR | 3732G BOELTER HALL LOS ANGELES, CA 90095 USA |
FRANK J SCIAME | DIRECTOR | 14 WALL STREET, 2ND FL NEW YORK, NY 10005 USA |
LEV A SVIRIDOV | DIRECTOR | 695 PARK AVE, RM HN140 NEW YORK, NY 10065 USA |
Number | Name | File Date |
---|---|---|
202032402810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-01-15 |
201927026630 | Revocation Notice For Failure to File An Annual Report | 2019-11-06 |
201871495140 | Annual Report | 2018-07-03 |
201746642440 | Annual Report | 2017-06-28 |
201628223310 | Annual Report | 2016-11-29 |
201627574350 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201563739400 | Annual Report | 2015-06-24 |
201440735790 | Annual Report | 2014-06-09 |
201329877740 | Application for Certificate of Authority | 2013-10-24 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State