Entity Name: | VETERANS YOGA PROJECT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Oct 2011 |
Business ALEI: | 1050692 |
Annual report due: | 11 Oct 2025 |
Business address: | 7200 Bancroft Ave, Oakland, CA, 94605, United States |
Mailing address: | PO BOX 6472, ALAMEDA, CA, United States, 94501 |
Place of Formation: | CONNECTICUT |
E-Mail: | brianna@veteransyogaproject.org |
NAICS
624190 Other Individual and Family ServicesThis industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VETERANS YOGA PROJECT, INC., COLORADO | 20181561597 | COLORADO |
Headquarter of | VETERANS YOGA PROJECT, INC., NEW YORK | 6826393 | NEW YORK |
Headquarter of | VETERANS YOGA PROJECT, INC., ILLINOIS | CORP_72078365 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CJNHG9VVBEG5 | 2025-02-13 | 7700 EDGEWATER DR, STE 125, OAKLAND, CA, 94621, 3020, USA | PO BOX 6472, ALAMEDA, CA, 94501, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.veteransyogaproject.org |
Congressional District | 12 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-16 |
Initial Registration Date | 2013-02-18 |
Entity Start Date | 2011-10-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561320, 611513, 611519, 611620, 611699, 611710 |
Product and Service Codes | Q201, U099 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRIANNA RENNER |
Role | MS. |
Address | PO BOX 6472, ALAMEDA, CA, 94501, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRIANNA RENNER |
Role | MS. |
Address | PO BOX 6472, ALAMEDA, CA, 94501, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Deborah Flynn | Agent | 7200 Bancroft Ave, Oakland, CA, 94605, United States | +1 203-214-3631 | flynn526@gmail.com | 11 Cora St, New Haven, CT, 06512-4303, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Cooke | Director | - | 403 Pleasant Run, Murphy, TX, 75094-3262, United States |
Jeff Masters | Director | - | 2860 Hopi Drive, Suite 1B, Sedona, AZ, 86336, United States |
PRIYA KASTURI | Director | 7700 EDGEWATER DRIVE, SUITE 125, OAKLAND, CA, 94621, United States | 212 Monroe Drive, Mountain View, CA, 94040, United States |
Sherrell Moore-Tucker | Director | 7700 EDGEWATER DRIVE, OAKLAND, CA, 94621, United States | 7700 EDGEWATER DRIVE, OAKLAND, CA, 94621, United States |
Maddie Boyer | Director | - | Bradwood Road, Austin, TX, 78722, United States |
Frank Giuliano | Director | - | 3659 Regent Ln, Wantagh, NY, 11793-1431, United States |
DEBRA JEANNETTE | Director | 7700 EDGEWATER DRIVE, Oakland, CA, 94621, United States | 305 CENTER OAKS TRAIL, BAY SHORE, NY, 11706, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Brianna Renner | Officer | 7200 Bancroft Ave, Oakland, CA, 94605, United States | 528 Oak Street, Newport, NH, 03773, United States |
DEBRA JEANNETTE | Officer | 7700 EDGEWATER DRIVE, Oakland, CA, 94621, United States | 305 CENTER OAKS TRAIL, BAY SHORE, NY, 11706, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012300520 | 2024-09-15 | - | Annual Report | Annual Report | - |
BF-0011429585 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0010409111 | 2022-10-01 | - | Annual Report | Annual Report | 2022 |
BF-0009818300 | 2021-10-18 | - | Annual Report | Annual Report | - |
0007013275 | 2020-11-04 | - | Annual Report | Annual Report | 2020 |
0006654561 | 2019-10-03 | - | Annual Report | Annual Report | 2019 |
0006259365 | 2018-10-15 | - | Annual Report | Annual Report | 2018 |
0006144768 | 2018-03-26 | 2018-03-26 | Change of Agent | Agent Change | - |
0006139413 | 2018-03-26 | - | Annual Report | Annual Report | 2017 |
0005683876 | 2016-10-31 | - | Annual Report | Annual Report | 2016 |
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