Entity Name: | BRYN MAWR ALUMNAE ASSOCIATION OF NEW HAVEN, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Oct 1969 |
Business ALEI: | 0052279 |
Mailing address: | WIGGIN AND DANA ESQS. ONE CENTURY TOWER, NEW HAVEN, CT, 06508 |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES C KINGSLEY | Agent | 195 CHURCH ST, NEW HAVEN, CT, 06510, United States | 130 HUNTINGTON ST, NEW HAVEN, CT, United States |
Name | Role | Residence address |
---|---|---|
NANCY AHLSTROM | Officer | 99 ARMORY STREET, HAMDEN, CT, 06517, United States |
LOUISE BELKNAP CARTER | Officer | 100 EDGEHILL ROAD, NEW HAVEN, CT, 06511, United States |
AMY L PLOFKER | Officer | 109 KAYE VUC DRIVE, APARTMENT 2G, HAMDEN, CT, 06514, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0052024-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | No data | 2008-03-31 | No data | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010487196 | 2022-02-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007379565 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003341915 | 2006-11-24 | No data | Annual Report | Annual Report | 2006 |
0003136549 | 2005-12-27 | No data | Annual Report | Annual Report | 2005 |
0003009460 | 2005-02-23 | 2005-02-23 | Annual Report | Annual Report | 2004 |
0002759384 | 2004-01-21 | 2004-01-21 | Annual Report | Annual Report | 2003 |
0002503270 | 2002-11-08 | 2002-11-08 | Annual Report | Annual Report | 2002 |
0002380497 | 2001-12-31 | 2001-12-31 | Annual Report | Annual Report | 2001 |
0002181263 | 2000-11-07 | 2000-11-07 | Annual Report | Annual Report | 2000 |
0002060185 | 2000-01-04 | 2000-01-04 | Annual Report | Annual Report | 1999 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website