VOLUNTEERS OF AMERICA, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | VOLUNTEERS OF AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 07 May 1993 |
Branch of: | VOLUNTEERS OF AMERICA, INC., NEW YORK (Company Number 16332) |
Business ALEI: | 0286153 |
Annual report due: | 01 May 1998 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD S KAREKEN | Officer | JAECKLE FLEISCHMANN AND MUGEL, 39 STATE ST, ROCHESTER, NY, 14614-1777, United States | 212 FOREST HILLS RD, ROCHESTER, NY, 14625, United States |
CHARLES W GOULD | Officer | 110 SOUTH UNION ST 2ND FL, ALAXANDRIA, VA, United States | 112 GIBBON ST, ALEXANDRIA, VA, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001885218 | 1998-08-31 | 1998-08-31 | Withdrawal | Certificate of Withdrawal | - |
0001775801 | 1997-08-29 | - | Annual Report | Annual Report | 1997 |
0001655470 | 1996-08-15 | - | Annual Report | Annual Report | 1996 |
0000916316 | 1993-05-07 | - | Business Registration | Certificate of Authority | - |
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