Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2024 |
Beginning of tax period |
2024-02-01 |
End of tax period |
2025-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2023 |
Beginning of tax period |
2023-02-01 |
End of tax period |
2024-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2022 |
Beginning of tax period |
2022-02-01 |
End of tax period |
2023-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2021 |
Beginning of tax period |
2021-02-01 |
End of tax period |
2022-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2020 |
Beginning of tax period |
2020-02-01 |
End of tax period |
2021-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Ave Apt 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2019 |
Beginning of tax period |
2019-02-01 |
End of tax period |
2020-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2018 |
Beginning of tax period |
2018-02-01 |
End of tax period |
2019-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, NEW YORK, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2017 |
Beginning of tax period |
2017-02-01 |
End of tax period |
2018-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2016 |
Beginning of tax period |
2016-02-01 |
End of tax period |
2017-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2015 |
Beginning of tax period |
2015-02-01 |
End of tax period |
2016-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Melba Neely |
Principal Officer's Address |
425 West 144 Street, New York, NY, 10031, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2014 |
Beginning of tax period |
2014-02-01 |
End of tax period |
2015-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue 11G, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2013 |
Beginning of tax period |
2013-02-01 |
End of tax period |
2014-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Melba Neely |
Principal Officer's Address |
65 West 96th Street 19D, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2012 |
Beginning of tax period |
2012-02-01 |
End of tax period |
2013-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Joyce Flowers |
Principal Officer's Address |
700 Columbus Avenue, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2011 |
Beginning of tax period |
2011-02-01 |
End of tax period |
2012-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144 Street, New York, NY, 10031, US |
Principal Officer's Name |
Mary D Redd |
Principal Officer's Address |
425 West 144 Street, New York, NY, 10031, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2010 |
Beginning of tax period |
2010-02-01 |
End of tax period |
2011-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Melba Neely |
Principal Officer's Address |
65 West 96th Street 19D, New York, NY, 10025, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2008 |
Beginning of tax period |
2008-02-01 |
End of tax period |
2009-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Melba O Neely |
Principal Officer's Address |
425 West 144tth Street, New York, NY, 10031, US |
|
Organization Name |
BETTIE B WILSON LEARNING CENTER INC |
EIN |
54-2096873 |
Tax Year |
2007 |
Beginning of tax period |
2007-02-01 |
End of tax period |
2008-01-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
425 West 144th Street, New York, NY, 10031, US |
Principal Officer's Name |
Melba O Neely |
Principal Officer's Address |
425 West 144th Street, New York, NY, 10031, US |
|