Search icon

New Harmony Artists' Guild, Inc.

Company Details

Name: New Harmony Artists' Guild, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Aug 2016 (9 years ago)
Date of Dissolution: 03 Apr 2019 (6 years ago)
Date of Status Change: 03 Apr 2019 (6 years ago)
Identification Number: 001665751
Principal Address: 5151 SAN FELIPE ST. STE 1385, HOUSTON, RI, 77056-3631, USA
Purpose: NON PROFIT ACTIVITES INCLUDING CONDUCTING FUNDRAISING EVENTS AND CONDUCTING SYMPOSIUMS EDUCATIONAL EVENTS RELATED TO THE PREFORMING AND VISUAL ARTS

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ERIK O ARNEBERG Agent 515 INDIAN AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
CLEMENT PENROSE PRESIDENT 421 NORTH STREET NEW HARMONY, IN 47631 USA

TREASURER

Name Role Address
WILLIAM CASIMIR VISINSKY TREASURER 5151 SAN FELIPE ST. , STE 1385 HOUSTON, TX 77056 USA

SECRETARY

Name Role Address
CHRISTOPHER LAYER SECRETARY 421 NORTH ST NEW HARMONY, IN 47631 USA

ASSISTANT SECRETARY

Name Role Address
STEPHEN LUCAS ASSISTANT SECRETARY 421 NORTH ST NEW HARMONY, IN 47631 USA

VICE PRESIDENT

Name Role Address
ERIK O ARNEBERG VICE PRESIDENT 421 NORTH STREET NEW HARMONY, IN 47631 USA

Filings

Number Name File Date
201989769500 Revocation Certificate For Failure to File the Annual Report for the Year 2019-04-03
201985478280 Revocation Notice For Failure to File An Annual Report 2019-01-30
201744962540 Annual Report 2017-06-07
201603314640 Application for Certificate of Authority 2016-08-09

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State