Search icon

CENTER STAGE FOR CHANGE INC.

Company Details

Name: CENTER STAGE FOR CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515664
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
190318000554 2019-03-18 CERTIFICATE OF INCORPORATION 2019-03-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-4132708 Corporation Unconditional Exemption 4273 KATONAH AVE, BRONX, NY, 10470-2122 2019-09
In Care of Name % CHRISTIE TAYLOR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Children
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_83-4132708_CENTERSTAGEFORCHANGEINC_09092019_01.tif

Form 990-N (e-Postcard)

Organization Name CENTER STAGE FOR CHANGE INC
EIN 83-4132708
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 938 WILLOW AVENUE, HOBOKEN, NJ, 07030, US
Principal Officer's Name CHRISTIE TAYLOR
Principal Officer's Address 938 WILLOW AVENUE, HOBOKEN, NJ, 07030, US
Organization Name CENTER STAGE FOR CHANGE INC
EIN 83-4132708
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 938 Willow Avenue Apt 4, Hoboken, NJ, 07030, US
Principal Officer's Name Christe Taylor
Principal Officer's Address 938 Willow Avenue Apt 4, Hoboken, NJ, 07030, US
Organization Name CENTER STAGE FOR CHANGE INC
EIN 83-4132708
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 277 E 239th Street Apt 2H, Bronx, NY, 10470, US
Principal Officer's Name Christie Lee Taylor
Principal Officer's Address 277 E 239th Street Apt2H, Bronx, NY, 10470, US
Organization Name CENTER STAGE FOR CHANGE INC
EIN 83-4132708
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4273 KATONAH AVE, BRONX, NY, 10470, US
Principal Officer's Name Christie Taylor
Principal Officer's Address 4273 KATONAH AVE, BRONX, NY, 10470, US
Website URL centerstageforchange.com

Date of last update: 23 Mar 2025

Sources: New York Secretary of State