Name: | TUTORING FOR CHILDREN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1330137 |
ZIP code: | 10506 |
County: | New York |
Place of Formation: | New York |
Address: | 211 BEDFORD, BANKSVILLE RD, BEDFORD, NY, United States, 10506 |
Principal Address: | 211 BEDFORD-BANKSVILLE RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL ZACHARIA BRIER | Chief Executive Officer | 211 BEDFORD-BANKSVILLE RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 BEDFORD, BANKSVILLE RD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2002-10-04 | Address | 193 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2002-10-04 | Address | 193 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1997-05-22 | 2003-01-30 | Address | 193 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1993-04-09 | 1997-05-22 | Address | 245 EAST 40TH STREET, APT. 31C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1997-05-22 | Address | 245 EAST 40TH STREET, APT. 31C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1989-02-28 | 1997-05-22 | Address | 245 EAST 40TH STREET, APT. 31C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421002088 | 2011-04-21 | BIENNIAL STATEMENT | 2011-02-01 |
090220002448 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
070226002934 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
030130002549 | 2003-01-30 | BIENNIAL STATEMENT | 2003-02-01 |
021004002488 | 2002-10-04 | BIENNIAL STATEMENT | 2001-02-01 |
990520002619 | 1999-05-20 | BIENNIAL STATEMENT | 1999-02-01 |
970522002830 | 1997-05-22 | BIENNIAL STATEMENT | 1997-02-01 |
930409003122 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
B746889-8 | 1989-02-28 | CERTIFICATE OF INCORPORATION | 1989-02-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State