Search icon

ROCHELLE'S YOUTH CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHELLE'S YOUTH CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1979 (46 years ago)
Entity Number: 531336
ZIP code: 07724
County: Kings
Place of Formation: New York
Address: 42 GEORGETOWN RD, EATONTOWN, NJ, United States, 07724
Principal Address: 42 GEORGETOWN DR, EATONTOWN, NJ, United States, 07724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONNIE DABBAH DOS Process Agent 42 GEORGETOWN RD, EATONTOWN, NJ, United States, 07724

Chief Executive Officer

Name Role Address
BONNIE DABBAH Chief Executive Officer 42 GEORGETOWN DR, EATONTOWN, NJ, United States, 07724

History

Start date End date Type Value
2007-03-01 2021-02-03 Address 42 GEORGETOWN DR, EATONTOWN, NJ, 07724, USA (Type of address: Service of Process)
2003-02-26 2007-03-01 Address 42 GEORGETOWN DR, EATONTOWN, NJ, 07724, USA (Type of address: Principal Executive Office)
2003-02-26 2007-03-01 Address 42 GEORGETOWN DR, EATONTOWN, NJ, 07724, USA (Type of address: Chief Executive Officer)
2001-01-19 2003-02-26 Address 404 BROOKSIDE AVE, OAKHURST, NJ, 07755, USA (Type of address: Chief Executive Officer)
2001-01-19 2003-02-26 Address 404 BROOKSIDE AVE, OAKHURST, NJ, 07755, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210203061002 2021-02-03 BIENNIAL STATEMENT 2021-01-01
20160419051 2016-04-19 ASSUMED NAME LLC INITIAL FILING 2016-04-19
150204006509 2015-02-04 BIENNIAL STATEMENT 2015-01-01
131105006117 2013-11-05 BIENNIAL STATEMENT 2013-01-01
110303002242 2011-03-03 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State