Search icon

OUR CHILDREN ENTERPRISES, INC.

Company Details

Name: OUR CHILDREN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1975 (50 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 377772
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 34 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MARIE-PAULE BREAULT-KNOX Chief Executive Officer 34 GARFIELD PLACE, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
112368146
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-21 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-09 2025-02-13 Address 34 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-03-17 2007-08-09 Address 34 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-03-17 2025-02-13 Address 34 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1984-06-04 1993-03-17 Address 34 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001119 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
190802060478 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007002 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006822 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130809006174 2013-08-09 BIENNIAL STATEMENT 2013-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State