Search icon

CHARITY FOLKS, INC.

Company Details

Name: CHARITY FOLKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2006 (19 years ago)
Date of dissolution: 06 Oct 2020
Entity Number: 3311572
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1510 CASTLE HILL AVE, STE 448, BRONX, NY, United States, 10462
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1352631 17 STATE ST SUITE 820, NEW YORK, NY, 10004 17 STATE ST SUITE 820, NEW YORK, NY, 10004 No data

Filings since 2006-02-02

Form type REGDEX
File number 021-85991
Filing date 2006-02-02
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARITY FOLKS INC. 401 (K) PROFIT SHARING PLAN & TRUST 2009 331129972 2012-06-28 CHARITY FOLKS INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127470062
Plan sponsor’s address 17 BATTERY PLACE, STE 728, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 331129972
Plan administrator’s name CHARITY FOLKS INC.
Plan administrator’s address 17 BATTERY PLACE, STE 728, NEW YORK, NY, 10004
Administrator’s telephone number 2127470062

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing JASMIN GUERRA
CHARITY FOLKS INC. 401 (K) PROFIT SHARING PLAN & TRUST 2009 331129972 2012-08-23 CHARITY FOLKS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2127470062
Plan sponsor’s address 17 BATTERY PLACE, STE 728, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 331129972
Plan administrator’s name CHARITY FOLKS INC.
Plan administrator’s address 17 BATTERY PLACE, STE 728, NEW YORK, NY, 10004
Administrator’s telephone number 2127470062

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing JASMIN GUERRA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELLY FIORE Chief Executive Officer 1515 CASTLE HILL AVE, STE 448, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-09-23 2020-01-02 Address 1515 CASTLE HILL AVE, STE 448, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2014-09-22 2014-09-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-13 2014-09-22 Address 17 BATTERY PLACE SUITE 730, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-01-26 2010-12-13 Address 17 STATE STREET STE 820, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006000362 2020-10-06 CERTIFICATE OF TERMINATION 2020-10-06
200102061743 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007224 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007421 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140923002039 2014-09-23 BIENNIAL STATEMENT 2014-01-01
140922000589 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
101213000069 2010-12-13 CERTIFICATE OF CHANGE 2010-12-13
060126000731 2006-01-26 APPLICATION OF AUTHORITY 2006-01-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State