Search icon

SHINING HOPE FOR COMMUNITIES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHINING HOPE FOR COMMUNITIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2009
Business ALEI: 0977164
Annual report due: 13 Jul 2025
Business address: 11 Park Place, 3rd Floor, NEW YORK, NY, 10007, United States
Mailing address: 11 Park Place, 3rd Floor, NEW YORK, NY, United States, 10007
Place of Formation: CONNECTICUT
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y8N7KN84FJZ5 2024-09-11 11 PARK PL, FL 3, NEW YORK, NY, 10007, 2858, USA 11 PARK PL, FL 3, NEW YORK, NY, 10007, 2858, USA

Business Information

URL https://www.shofco.org/
Congressional District 10
State/Country of Incorporation CT, USA
Activation Date 2023-09-14
Initial Registration Date 2019-11-21
Entity Start Date 2009-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624230, 813311, 813319, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHERINE POTASKI
Role CHIEF ADVANCEMENT OFFICER
Address 11 PARK PLACE, 3RD FLOOR, NEW YORK, NY, 10007, USA
Government Business
Title PRIMARY POC
Name KATHERINE POTASKI
Role CHIEF ADVANCEMENT OFFICER
Address 11 PARK PLACE, FLOOR 3, NEW YORK, NY, 10007, USA
Past Performance Information not Available

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
KENNEDY ODEDE Officer 11 Park Place, 3rd Floor, NEW YORK, NY, 10007, United States 88 HAMILTON AVE, STAMFORD, CT, 06902, United States
KATHERINE POTASKI Officer 11 Park Place, 3rd Floor, NEW YORK, NY, 10007, United States 11 Park Place, 3rd Floor, NEW YORK, NY, 10007, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291198 2024-06-27 - Annual Report Annual Report -
BF-0011174658 2023-06-22 - Annual Report Annual Report -
BF-0010302456 2022-06-30 - Annual Report Annual Report 2022
BF-0009761087 2021-09-16 - Annual Report Annual Report -
0006945972 2020-07-14 - Annual Report Annual Report 2020
0006694766 2019-12-11 2019-12-11 First Report Organization and First Report -
0006694768 2019-12-11 2019-12-11 Change of Agent Agent Change -
0004163870 2010-05-12 2010-05-12 Amendment Amend -
0003965452 2009-07-13 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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