Name: | GBS Group of New England, Inc |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 22 Dec 2017 (7 years ago) |
Date of Dissolution: | 13 Sep 2023 (2 years ago) |
Date of Status Change: | 13 Sep 2023 (2 years ago) |
Identification Number: | 001679841 |
Principal Address: | 315 LOFT ROAD, MARYLAND, NY, 12116, USA |
Purpose: | SAID ORGANIZATION IS ORGANIZED EXCLUSIVELY FOR CHARITABLE, RELIGIOUS, EDUCATIONAL, AND SCIENTIFIC PURPOSES, INCLUDING, FOR SUCH PURPOSES, THE MAKING OF DISTRIBUTIONS TO ORGANIZATIONS THAT QUALIFY AS EXEMPT ORGANIZATIONS UNDER THE SECTION 501 (C) (3) OF THE INTERNAL REVENUE CODE, OR CORRESPONDING SECTION OF ANY FUTURE FEDERAL TAX CODE. THE BUSINESS ACTIVITY FOR SAID ORGANIZATION IS AS FOLLOWS: THIS NON-PROFIT WILL USE DONATIONS TO PROVIDE DEBT RELIEF FOR MEMBER INDIVIDUALS, OTHER NON-PROFIT ORGANIZATIONS (MEMBER CHOICE), AND BUSINESSES WITH THE INTENTION OF MAKING FAMILIES, COMMUNITIES, AND STATES MORE FINANCIALLY FREE. ALL FUNDS NOT USED FOR ADMINISTRATIVE PURPOSES, WILL BE USED FOR DEBT PAYMENT AS DESIGNED BY THE ORGANIZATION. |
NAICS
813219 Other Grantmaking and Giving ServicesThis U.S. industry comprises establishments (except voluntary health organizations) primarily engaged in raising funds for a wide range of social welfare activities, such as educational, scientific, cultural, and health. 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 |
---|---|---|
MARGARET GUTIERREZ-GIBSON | DIRECTOR | 315 LOFT ROAD MARYLAND, NY 12116 USA |
JAMES DARCY GIBSON | DIRECTOR | 315 LOFT ROAD MARYLAND, NY 12116 USA |
JONATHAN CODY GIBSON | DIRECTOR | 315 LOFT ROAD MARYLAND, NY 12116 USA |
Number | Name | File Date |
---|---|---|
202341656010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-13 |
202338380650 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202213839240 | Annual Report | 2022-04-01 |
202198817330 | Annual Report | 2021-06-30 |
202041170960 | Annual Report | 2020-06-01 |
201994887530 | Annual Report | 2019-05-31 |
201883354730 | Statement of Change of Registered/Resident Agent | 2018-12-28 |
201870854470 | Annual Report | 2018-06-28 |
201755286750 | Articles of Incorporation | 2017-12-22 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State