Search icon

GBS Group of New England, Inc

Company Details

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.

Industry & Business Activity

NAICS

813219 Other Grantmaking and Giving Services

This 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

Agent

Name Role Address
INCORP SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

DIRECTOR

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

Filings

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