Name: | SeeTheGaps, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 24 Mar 2017 (8 years ago) |
Date of Dissolution: | 12 Apr 2024 (10 months ago) |
Date of Status Change: | 12 Apr 2024 (10 months ago) |
Identification Number: | 001672170 |
ZIP code: | 02882 |
County: | Washington County |
Principal Address: | 8 KNOWLESWAY, NARRAGANSETT, RI, 02882, USA |
Purpose: | THE CORPORATION SHALL BE OPERATED EXCLUSIVELY FOR CHARITABLE PURPOSES WITHIN THE MEANING OF SECTION 501(C)(3) OF THE INTERNAL REVENUE CODE OF 1986, AS NOW IN EFFECT OR AS MAY HEREAFTER BE AMENDED (THE CODE). MORE SPECIFICALLY, THE CORPORATION WILL (I) RAISE PUBLIC AWARENESS ABOUT RACIAL AND SOCIOECONOMIC GAPS IN EDUCATION AND LIVING MATTERS IN THE UNITED STATES; AND (II) FOSTER RESEARCH AND DISCUSSIONS TO IDENTIFY THE INTERCONNECTEDNESS BETWEEN SUCH GAPS. THE CORPORATION IS AUTHORIZED TO ENGAGE GENERALLY IN ANY ACTIVITY WHICH MAY BE LAWFULLY CARRIED ON BY A CORPORATION WHICH IS ORGANIZED UNDER CHAPTER 7-6 OF THE RHODE ISLAND GENERAL LAWS AND EXEMPT FROM FEDERAL INCOME TAX UNDER CODE SECTION 501(C)(3). |
NAICS: | 813319 - Other Social Advocacy Organizations |
Name | Role | Address |
---|---|---|
RACHEL J LITTMAN | Agent | 8 KNOWLESWAY, NARRAGANSETT, RI, 02882, USA |
Name | Role | Address |
---|---|---|
RACHEL J. LITTMAN | PRESIDENT | 50 BRICKYARD ROAD WOODSTOCK, CT 06281 USA |
Name | Role | Address |
---|---|---|
DOUGLAS R. DAVIS | TREASURER | 50 BRICKYARD ROAD WOODSTOCK, CT 06281 USA |
Name | Role | Address |
---|---|---|
DOUGLAS R. DAVIS | SECRETARY | 50 BRICKYARD ROAD WOODSTOCK, CT 06281 USA |
Name | Role | Address |
---|---|---|
RACHEL J. LITTMAN | DIRECTOR | 50 BRICKYARD ROAD WOODSTOCK, CT 06281 USA |
DOUGLAS R. DAVIS | DIRECTOR | 50 BRICKYARD ROAD WOODSTOCK, CT 06281 USA |
PATRICIA S. LITTMAN | DIRECTOR | 590 WEST END AVENUE, APT. 4E NEW YORK, NY 10024 USA |
Number | Name | File Date |
---|---|---|
202450867530 | Articles of Dissolution | 2024-04-12 |
202449296190 | Statement of Change of Registered/Resident Agent | 2024-03-25 |
202446043490 | Annual Report | 2024-02-09 |
202328862780 | Annual Report | 2023-02-20 |
202212044320 | Annual Report | 2022-03-03 |
202198241360 | Annual Report | 2021-06-14 |
202042269960 | Annual Report | 2020-06-16 |
202039045010 | Statement of Change of Registered/Resident Agent Office | 2020-04-30 |
201996219230 | Annual Report | 2019-06-11 |
201986811040 | Annual Report | 2019-02-16 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State