Name: | Art & Newport |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Feb 2018 (7 years ago) |
Date of Dissolution: | 16 Sep 2024 (5 months ago) |
Date of Status Change: | 16 Sep 2024 (5 months ago) |
Identification Number: | 001681557 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 289 INDIAN AVENUE, MIDDLETOWN, RI, 02842, USA |
Purpose: | HOST A SERIES OF CITY WIDE VIBRANT ARTS EVENTS IN NEWPORT RHODE ISLAND 501C3 OF THE INTERNAL REVENUE CODE OF 1986 AS AMENDED |
NAICS: | 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations) |
Name | Role | Address |
---|---|---|
DODIE KAZANJIAN | Agent | 289 INDIAN AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
ROGER KASS ESQ | CFO | 380 WAPPING ROAD PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
DODIE KAZANJIAN | DIRECTOR | 289 INDIAN AVENUE MIDDLETOWN, RI 02842 USA |
EDITH MCBEAN | DIRECTOR | 720 PARK AVENUE NEW YORK, NY 10021 USA |
ROGER KASS | DIRECTOR | 380 WAPPING ROAD PORTSMOUTH, RI 02871 USA |
Number | Name | File Date |
---|---|---|
202459397100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-16 |
202455862080 | Revocation Notice For Failure to File An Annual Report | 2024-06-17 |
202339465590 | Annual Report | 2023-07-14 |
202338453840 | Revocation Notice For Failure to File An Annual Report | 2023-06-20 |
202222148980 | Annual Report | 2022-08-15 |
202220504120 | Revocation Notice For Failure to File An Annual Report | 2022-06-28 |
202198531470 | Annual Report | 2021-06-22 |
202040813390 | Annual Report | 2020-05-26 |
201994874260 | Annual Report | 2019-05-31 |
201858381550 | Articles of Incorporation | 2018-02-15 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State