Name: | OUR CHILDREN THE LEADERS OF TOMORROW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2009 (16 years ago) |
Entity Number: | 3848001 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 756 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 756 MYRTLE AVE 2, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-643-8201
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLPH SOUTHWELL OUR CHILDREN THE LEADERS OF TOMORROW | Agent | 756 MYRTLE AVENUE, BROOKLYN, NY, 11206 |
Name | Role | Address |
---|---|---|
RUDOLPH SOUTHWELL-OUR CHILDREN THE LEADERS OF TOMORROW | DOS Process Agent | 756 MYRTLE AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RUDOLPH SOUTHWELL | Chief Executive Officer | KAREN BECKLES, 756 MYRTLE AVE 2, BROOKLYN, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2013-12-17 | Address | 756 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2013-12-17 | Address | 756 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2011-09-15 | 2013-11-13 | Address | 756 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2009-08-21 | 2013-11-13 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2009-08-21 | 2011-09-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217002224 | 2013-12-17 | AMENDMENT TO BIENNIAL STATEMENT | 2013-08-01 |
131113000892 | 2013-11-13 | CERTIFICATE OF CHANGE | 2013-11-13 |
110915002270 | 2011-09-15 | BIENNIAL STATEMENT | 2011-08-01 |
090821000624 | 2009-08-21 | CERTIFICATE OF INCORPORATION | 2009-08-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State