Entity Name: | THE SHARE INSTITUTE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Apr 2021 |
Branch of: | THE SHARE INSTITUTE, INC., NEW YORK (Company Number 5885610) |
Business ALEI: | 1390568 |
Annual report due: | 27 Apr 2025 |
Business address: | 41 PURDY AVE UNIT 567, RYE, NY, 10580-7544 |
Place of Formation: | NEW YORK |
E-Mail: | DONATE@SHARELOVE.FUND |
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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIKA D. BILLICK | Officer | - | 41 Purdy Ave, UNIT 567, Rye, NY, 10580-7500, United States |
ASHLEY SHARE | Officer | 41 Purdy Ave, UNIT 567, Rye, NY, 10580-7500, United States | 41 Purdy Ave, UNIT 567, Rye, NY, 10580-7500, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIKA D. BILLICK | Director | - | 41 Purdy Ave, UNIT 567, Rye, NY, 10580-7500, United States |
Bobbie Heck | Director | 41 Purdy Ave, Unit 567, Rye, NY, 10580-7500, United States | 41 Purdy Ave, Unit 567, Rye, NY, 10580-7500, United States |
Sharona Ben-Haim | Director | 41 Purdy Ave, Unit 567, Rye, NY, 10580-7500, United States | 41 Purdy Ave, Unit 567, Rye, NY, 10580-7500, United States |
JACQUELINE WONG | Director | - | 78 Linwood Ave, 2nd fl, CT, Bridgeport, CT, 06605, United States |
Julie Napolitano | Director | 41 Purdy Ave, Unit 567, Rye, NY, 10580-7500, United States | 41 Purdy Ave, Unit 567, Rye, NY, 10580-7500, United States |
ASHLEY SHARE | Director | 41 Purdy Ave, UNIT 567, Rye, NY, 10580-7500, United States | 41 Purdy Ave, UNIT 567, Rye, NY, 10580-7500, United States |
Susana Xhayet | Director | - | 41 Purdy Ave, Rye, NY, 10580, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013268083 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012415134 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011093790 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010374158 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0009872652 | 2021-06-28 | - | Annual Report | Annual Report | - |
0007324664 | 2021-04-27 | 2021-04-27 | Business Registration | Certificate of Authority | - |
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