Young Presidents' Organization, Inc. - Greenwich Gold Chapter
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | Young Presidents' Organization, Inc. - Greenwich Gold Chapter |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 30 Dec 2004 |
Business ALEI: | 0806039 |
Annual report due: | 30 Dec 2026 |
Business address: | 50 WASHINGTON STREET, SUITE 1, NORWALK, CT, 06854, UNITED STATES |
Mailing address: | 50 WASHINGTON STREET, SUITE 1, NORWALK, CT, UNITED STATES, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ypogreenwichgold@gmail.com |
E-Mail: | dschley@optonline.net |
Name | Role |
---|---|
WINGET, SPADAFORA & SCHWARTZBERG, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK GILRANE | Officer | - | 22 MIANUS VIEW TERRACE, SUITE 1, COS COB, CT, 06807, United States |
DAVID SIDES | Officer | - | 196 SHORE ROAD, OLD GREENWICH, CT, 06870, United States |
REJA BAKH | Officer | 32 WEST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10010, United States | 533 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WPO FAIRCHESTER/YANKEE CHAPTER, INC. | Young Presidents' Organization, Inc. - Greenwich Gold Chapter | 2025-02-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013318165 | 2025-02-04 | 2025-02-04 | Reinstatement | Certificate of Reinstatement | - |
BF-0011003556 | 2022-09-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010630980 | 2022-06-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004666367 | 2011-12-22 | - | Annual Report | Annual Report | 2011 |
0004382031 | 2011-01-14 | - | Annual Report | Annual Report | 2010 |
0004194240 | 2010-07-09 | - | Annual Report | Annual Report | 2009 |
0003858502 | 2008-12-31 | - | Annual Report | Annual Report | 2008 |
0003614600 | 2008-01-18 | - | Annual Report | Annual Report | 2007 |
0003614599 | 2008-01-18 | - | Annual Report | Annual Report | 2006 |
0002859401 | 2005-01-13 | 2005-01-13 | First Report | Organization and First Report | - |
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