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 |
|