COMMUNITY CHANGE, INC.
Headquarter
Name: | COMMUNITY CHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2009 (16 years ago) |
Entity Number: | 3847931 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2549 JEROME AVENUE #157, BRONX, NY, United States, 10468 |
Principal Address: | 2549 JEROME AVENUE, #157, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENYATTA FUNDERBURK | Chief Executive Officer | 2549 JEROME AVENUE #157, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
KENYATTA FUNDERBURK | DOS Process Agent | 2549 JEROME AVENUE #157, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-06 | 2019-08-02 | Address | 2547 JEROME AVENUE #157, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2015-08-06 | 2019-08-02 | Address | 2547 JEROME AVENUE #157, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2014-12-24 | 2015-08-06 | Address | 2816 PARKVIEW TERR, #3A, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2013-06-24 | 2014-12-24 | Address | 69 W DEVONIA AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2011-08-22 | 2013-06-24 | Address | 45 DURYEA AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060019 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
150806006379 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
141224002045 | 2014-12-24 | AMENDMENT TO BIENNIAL STATEMENT | 2013-08-01 |
131202006423 | 2013-12-02 | BIENNIAL STATEMENT | 2013-08-01 |
130624002286 | 2013-06-24 | AMENDMENT TO BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State