SOUNDKEEPER, INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | SOUNDKEEPER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 25 Nov 1987 |
Business ALEI: | 0209603 |
Annual report due: | 22 Nov 2019 |
Business address: | 196 NEWTOWN TURNPIKE, WESTPORT, CT, 06880 |
Mailing address: | P.O. BOX 4058, NORWALK, CT, 06852 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rreynolds@ctenvironment.org |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUNDKEEPER, INC., NEW YORK | 1501259 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIE BELAGA | Agent | 196 NEWTOWN TURNPIKE, WESTPORT, CT, 06880, United States | 196 NEWTOWN TURNPIKE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIE BELAGA | Officer | 196 NEWTOWN TURNPIKE, WESTPORT, CT, 06880, United States | 196 NEWTOWN TURNPIKE, WESTPORT, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0004686 | PUBLIC CHARITY | INACTIVE | DUE TO NON-RENEWAL OF CREDENTIAL | - | 2019-12-01 | 2020-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LONG ISLAND SOUNDKEEPER FUND, INC. | SOUNDKEEPER, INC. | 2001-11-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006610652 | 2019-07-30 | 2019-07-30 | Merger | Certificate of Merger | - |
0006291953 | 2018-12-13 | - | Annual Report | Annual Report | 2018 |
0006292170 | 2018-12-13 | 2018-12-13 | Change of Agent | Agent Change | - |
0006192009 | 2018-05-31 | - | Annual Report | Annual Report | 2017 |
0005690427 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
0005609579 | 2016-07-22 | - | Annual Report | Annual Report | 2015 |
0005609573 | 2016-07-22 | - | Annual Report | Annual Report | 2014 |
0004973865 | 2013-10-31 | - | Annual Report | Annual Report | 2013 |
0004738195 | 2012-10-25 | - | Annual Report | Annual Report | 2012 |
0004646164 | 2011-11-14 | - | Annual Report | Annual Report | 2011 |
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