Search icon

YOUTHS ON THE MOVE RECREATIONAL CENTER INC.

Company Details

Name: YOUTHS ON THE MOVE RECREATIONAL CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299391
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 327 BOLTON AVENUE, BRONX, NY, United States, 10473

Agent

Name Role Address
MARGIE COLE Agent 4723 RICHARDSON AVENUE, BRONX, NY, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 BOLTON AVENUE, BRONX, NY, United States, 10473

History

Start date End date Type Value
2006-01-03 2017-08-07 Address 815 GERARD AVE #6M, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170807000548 2017-08-07 CERTIFICATE OF CHANGE 2017-08-07
060103000105 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
41-2192239 Corporation Unconditional Exemption 4723 RICHARDSON AVE, BRONX, NY, 10470-1022 2007-08
In Care of Name % MARGIE COLE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Dance
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4723 Richardson Ave, Bronx, NY, 10470, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson Ave, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4723 Richardson Ave, Bronx, NY, 10470, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson ave, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 327 Bolton Ave, Bronx, NY, 10473, US
Principal Officer's Name Margie Cole Kendley
Principal Officer's Address 4723 Richardson Ave, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 327 Bolton Ave, Bronx, NY, 10473, US
Principal Officer's Name Margie Cole Kendley
Principal Officer's Address 4723 Richardson Ave, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 327 Bolton Ave, Bronx, NY, 10473, US
Principal Officer's Name Margie Cole Kendley
Principal Officer's Address 4723 Richardson Ave, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 327 BOLTON Avenue, Bronx, NY, 10473, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson Avenue, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 327 Bolton Avenue, Bronx, NY, 10473, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson Avenue, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 327 Bolton Avenue, Bronx, NY, 10473, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson Avenue, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 515 East 163rd Street, Bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson Avenue, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 515 East 163rd Street, Bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 Richardson Avenue, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 815 gerard ave apt 6m, Bronx, NY, 10451, US
Principal Officer's Name Margie cole
Principal Officer's Address 4723 Richardson ave, Bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3251 3rd ave bsmt, bronx, NY, 10456, US
Principal Officer's Name margie cole
Principal Officer's Address 4723 richardson ave, bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3251 3rd ave at e 163 st, bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 4723 richardson ave, bronx, NY, 10470, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3251 Third Avenue, Bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 920 Trinity Avenue 2G, Bronx, NY, 10456, US
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 920 Trinity Avenue 2G, Bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 920 Trinity Avenue 2G, Bronx, NY, 10456, US
Website URL colemargie@aol,.com
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 265, Bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 920 Trinity Avenue 2G, Bronx, NY, 10456, US
Website URL youthonthemove1@gmail.com
Organization Name YOUTHS ON THE MOVE RECREATIONAL CENTER INC
EIN 41-2192239
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3251 East 163rd Street, Bronx, NY, 10456, US
Principal Officer's Name Margie Cole
Principal Officer's Address 920 Trinity Avenue 2G, Bronx, NY, 10456, US

Date of last update: 29 Mar 2025

Sources: New York Secretary of State