EARLY CHILDHOOD CENTER, INC.

Name: | EARLY CHILDHOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1990 (36 years ago) |
Entity Number: | 1413785 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 1110 CORPORATE DRIVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGINA CARNICELLI | Chief Executive Officer | 18 ADAMS AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
REGINA CARNICELLI | Agent | 18 ADAMS AVE, AUBURN, NY, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1110 CORPORATE DRIVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 18 ADAMS AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2025-07-14 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2021-05-05 | 2025-07-14 | Address | 18 ADAMS AVE, AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
2021-01-19 | 2025-07-14 | Address | 18 ADAMS AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2018-09-24 | 2021-05-05 | Address | 25 GREEN LINKS TURN, AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714002428 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
210505000111 | 2021-05-05 | CERTIFICATE OF CHANGE | 2021-05-05 |
210119060899 | 2021-01-19 | BIENNIAL STATEMENT | 2020-01-01 |
180924000748 | 2018-09-24 | CERTIFICATE OF CHANGE | 2018-09-24 |
180918006093 | 2018-09-18 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State