NATURAL SCIENCE FOR YOUTH FOUNDATION, INC., THE

Entity Name: | NATURAL SCIENCE FOR YOUTH FOUNDATION, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Jul 1969 |
Business ALEI: | 0055076 |
Business address: | P.O. BOX 1590 106 MAIN STREET, NEW CANAAN, CT, 06840 |
Mailing address: | JOHN RIPLEY FORBES 130 AZALEA DR., ROSWELL, GA, 30075 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGINE PINDAR | Officer | - | 2633 RIDGEMORE NW, ATLANTA, GA, 30318, United States |
D. ALLEN LONEY | Officer | CANADA LIFE ASSURANCE CO., 6201 POWERS FERRY ROAD, STE. #600, ATLANTA, GA, 30339, United States | 1006 OLD POWERS FERRY RD. NW, ATLANTA, GA, 30327, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAY PARKER JEX ESQ. | Agent | RUCCI GRUSS JEX GLEASO, 122 MAIN ST, NEW CANAAN, CT, 06840, United States | 749 NORTH WILTON ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006635421 | 2019-09-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006545315 | 2019-04-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001738922 | 1997-05-05 | 1997-05-05 | Annual Report | Annual Report | 1996 |
0001558792 | 1995-07-03 | - | Annual Report | Annual Report | 1994 |
0000611514 | 1988-09-15 | - | Reinstatement | Certificate of Reinstatement | - |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information