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 |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-85991 |
Filing date | 2006-02-02 |
File | View File |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KELLY FIORE | Chief Executive Officer | 1515 CASTLE HILL AVE, STE 448, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
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) |
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