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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHILDREN'S WEAR, INC. | YOUTH CENTRE, INC. | 1978-11-28 |
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 | - |
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