Search icon

BRYN MAWR ALUMNAE ASSOCIATION OF NEW HAVEN, INC., THE

Company Details

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

Agent

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

Officer

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

License

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

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