Search icon

YOUTH CENTRE, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: YOUTH CENTRE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1973
Business ALEI: 0084916
Annual report due: 22 May 2025
Business address: RAINBOW USA INC 1000 pennsylvania ave, brooklyn, NY, 11207, United States
Mailing address: RAINBOW USA INC 1000 pennsylvania ave, brooklyn, NY, United States, 11207
Place of Formation: CONNECTICUT
Total authorized shares: 25000
E-Mail: srachlin@rainbow.us

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JOSEPH CHEHEBAR Officer 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States 506 AVENUE S, BROOKLYN, NY, 11223, United States
JACK CHEHEBAR Officer 1000 PENNSYLVANIA AVE, BROOKLYN, NY, 11207, United States RAINBOW USA INC 1000 PENNSYLVANI AVE, BROOKLYN, CT, 06854, United States

History

Type Old value New value Date of change
Name change CHILDREN'S WEAR, INC. YOUTH CENTRE, INC. 1978-11-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273325 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012049108 2024-05-13 - Annual Report Annual Report -
BF-0011077524 2023-05-04 - Annual Report Annual Report -
BF-0010630779 2022-06-21 - Annual Report Annual Report -
BF-0008454270 2022-03-29 - Annual Report Annual Report 2018
BF-0008454271 2022-03-29 - Annual Report Annual Report 2017
BF-0008454269 2022-03-29 - Annual Report Annual Report 2020
BF-0008454268 2022-03-29 - Annual Report Annual Report 2019
BF-0009915070 2022-03-29 - Annual Report Annual Report -
0005466390 2016-01-11 2016-01-11 Reinstatement Certificate of Reinstatement -
See something incorrect or outdated? Let us know

Sources: 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