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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State