CANARSIE CHILDHOOD CENTER, INC.

Name: | CANARSIE CHILDHOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650348 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 650 E 77 ST, BROOKLYN, NY, United States, 11236 |
Principal Address: | 650 EAST 77 STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANARSIE CHILDHOOD CENTER, INC. | DOS Process Agent | 650 E 77 ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
ELIOT KIRSCHENBAUM | Chief Executive Officer | 650 EAST 77 STREET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2020-07-02 | Address | 650 EAST 77 STREET, BROOKLYN, NY, 11236, 3317, USA (Type of address: Service of Process) |
2006-06-14 | 2014-07-10 | Address | 1651-RALPH AVE, BROOKLYN, NY, 11236, 3317, USA (Type of address: Chief Executive Officer) |
2006-06-14 | 2014-07-10 | Address | 1651-57 RALPH AVE, BROOKLYN, NY, 11236, 3317, USA (Type of address: Principal Executive Office) |
2006-06-14 | 2014-07-10 | Address | 1651-57 RALPH AVE, BROOKLYN, NY, 11236, 3317, USA (Type of address: Service of Process) |
1998-12-15 | 2006-06-14 | Address | 1651-57 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060317 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703007157 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007176 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710007057 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120810002684 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State