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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 GARFIELD PLACE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
MARIE-PAULE BREAULT-KNOX | Chief Executive Officer | 34 GARFIELD PLACE, BROOKLYN, NY, United States, 11215 |
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) |
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