Name: | NEW YORK CHILD RESOURCE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1994 (31 years ago) |
Entity Number: | 1862004 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 4624 BROADWAY, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE LEVINSON, ESQ | DOS Process Agent | 4624 BROADWAY, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
FRED H WEINBERG | Chief Executive Officer | 4624 BROADWAY, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-11-03 | 2016-10-05 | Address | 348 EAST 146TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2016-10-05 | Address | 348 EAST 146TH ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2004-06-10 | 2014-11-03 | Address | 220 EAST 24TH ST, UNIT 806, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2004-06-10 | 2014-11-03 | Address | 220 EAST 24TH ST, UNIT 806, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029060152 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181001006161 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006709 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141103002017 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
040610002075 | 2004-06-10 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State