CITYKIDS FOUNDATION, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CITYKIDS FOUNDATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 21 Oct 1998 |
Branch of: | CITYKIDS FOUNDATION, INC., NEW YORK (Company Number 958872) |
Business ALEI: | 0605065 |
Annual report due: | 19 Oct 2004 |
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 |
---|---|---|---|
ELIZABETH HUTCHINS | Officer | - | 175 RIVERSIDE DRIVE, NEW YORK, NY, 10024, United States |
LAURIE MEADOFF | Officer | NEXT NEXT ENTERTAINMENT, 1633 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10019, United States | 166 BEACH 142ND STREET, NEPONSIT, NY, 11694, United States |
ELIZABETH SAK | Officer | CITYKIDS FOUNDATION, INC., 57 LEONARD STREET, NEW YORK, NY, 10013, United States | 281 PRESIDENT STREET, BROOKLYN, NY, 11231, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004914828 | 2013-07-30 | 2013-07-30 | Withdrawal | Certificate of Withdrawal | - |
0002722810 | 2003-11-03 | - | Annual Report | Annual Report | 2003 |
0002546391 | 2002-11-21 | - | Annual Report | Annual Report | 2002 |
0002347846 | 2001-10-26 | - | Annual Report | Annual Report | 2001 |
0002167600 | 2000-09-29 | - | Annual Report | Annual Report | 2000 |
0002026433 | 1999-10-05 | - | Annual Report | Annual Report | 1999 |
0001906447 | 1998-10-21 | - | Business Registration | Certificate of Authority | - |
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