Search icon

MARK E. CARBONE EDUCATION FOUNDATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARK E. CARBONE EDUCATION FOUNDATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2013
Business ALEI: 1101197
Annual report due: 28 Mar 2025
Business address: 30 EAST 29TH STREET, UNIT 33A, NEW YORK, NY, 10016, United States
Mailing address: 30 EAST 29TH STREET, UNIT 33A, NEW YORK, NY, United States, 10016
Place of Formation: CONNECTICUT
E-Mail: markecarbone@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
PETER P. SMITH Officer 4208 BELCLAIRE AVENUE, DALLAS, TX, 75205, United States 4208 BELCLAIRE AVENUE, DALLAS, TX, 75205, United States
MARK E. CARBONE Officer 240 EAST 39TH STREET, NEW YORK, NY, 10016, United States 30 E. 29TH STREET, APT 33A, NEW YORK, NY, 10016, United States
THOMAS R. CALIFANO Officer 395 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, United States 395 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0058559 PUBLIC CHARITY INACTIVE NO LONGER SOLICITING CHARITABLE FUNDS 2015-01-30 2015-12-01 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013290510 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012550698 2024-02-09 2024-02-09 Reinstatement Certificate of Reinstatement -
BF-0012037559 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011897253 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011695427 2023-02-08 2023-02-08 Change of Business Address Business Address Change -
0006765987 2020-02-20 - Annual Report Annual Report 2019
0006765965 2020-02-20 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005848874 2017-05-23 - Annual Report Annual Report 2017
0005848873 2017-05-23 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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