Business Information
|
Business Details |
Business Name: |
CHILD AND FAMILY SERVICES REALTY CORPORATION
|
Business ID: |
147635 |
Business Type: |
Domestic Nonprofit Corporation |
Business Status: |
Good Standing |
Principal Purpose: |
Not Required |
Business Creation Date: |
12/22/1989 |
Name in State of Incorporation:
|
Not Available |
Date of Formation in Jurisdiction: |
12/22/1989 |
|
|
Principal Office Address: |
464 Chestnut Street PO Box 448, Manchester, NH, 03105, USA |
Mailing Address: |
464 Chestnut Street PO Box 448, Manchester, NH, 03105, USA |
Citizenship / State of Incorporation: |
Domestic/New Hampshire |
|
|
|
|
Last Nonprofit Report Year: |
2020 |
|
|
Next Report Year: |
2025 |
Duration: |
Perpetual
|
|
Business Email: |
NONE
|
Phone #: |
NONE |
Notification Email: |
NONE
|
Fiscal Year End Date: |
NONE |
|
Notes |
V:1-25 P:143 Date:12/22/1989 ARTICLES OF AGREEMENT FILED. PD. $25. RET. TO: DANIELLE CONNOLLY, C/O MCLANE, GRAF LAW FIRM, P.O. BOX 326, MANCHESTER, NH 03105
V:1-25 P:163 Date:12/27/1989 AFFIDAVIT OF AMENDMENT FILED. PD. $25. NAME CHANGE FROM CHILD & FAMILY SERVICES REALTY CORPORATION. RET. TO: DANIELLE CONNOLLY, C/O MCLANE, GRAF LAW FIRM, 40 STARK STREET, P.O. BOX 326, MANCHESTER, NH 03105
V: P: Date:02/16/1990 RETURN & $25.
V: P: Date:01/22/1996 RETURN & $25.
V: P: Date:02/22/2000 RETURN & $25.
|
|
Remarks |
Date - 12/22/1989, Volume 1-25 Page 143: ARTICLES OF AGREEMENT FILED. PD. $25. RET. TO: DANIELLE CONNOLLY, C/O MCLANE, GRAF LAW FIRM, P.O. BOX 326, MANCHESTER, NH 03105
Date - 12/27/1989, Volume - 1-25 , Page - 163 : AFFIDAVIT OF AMENDMENT FILED. PD. $25. NAME CHANGE FROM CHILD & FAMILY SERVICES REALTY CORPORATION. RET. TO: DANIELLE CONNOLLY, C/O MCLANE, GRAF LAW FIRM, 40 STARK STREET, P.O. BOX 326, MANCHESTER, NH 03105
Date - 02/16/1990, Volume - , Page - : RETURN & $25.
Date - 01/22/1996, Volume - , Page - : RETURN & $25.
Date - 02/22/2000, Volume - , Page - : RETURN & $25.
|
|
|
|
Principals Information |
Borja Alvarez de Toledo / President | 464 Chestnut Street, Manchester, NH, 03105, USA | Ken R sheldon / Chairman of the Board of Directors | 32 Blueberry Hill Road, Amherst, NH, 03031 - 2555, USA | Lyndsee D Paskalls / Secretary | 45 Natham Cutler Drive, Bedford, NH, 03110, USA | Jeffrey P Selfert / Treasurer | 14 Dartmouth Circle, Bedford, NH, 03110, USA |
|
|
Principals Information |
Borja Alvarez de Toledo / President |
464 Chestnut Street, Manchester, NH, 03105, USA |
464 Chestnut Street, Manchester, NH, 03105, USA |
Jeffrey P Selfert / Treasurer |
14 Dartmouth Circle, Bedford, NH, 03110, USA |
14 Dartmouth Circle, Bedford, NH, 03110, USA |
Lyndsee D Paskalls / Secretary |
45 Natham Cutler Drive, Bedford, NH, 03110, USA |
45 Natham Cutler Drive, Bedford, NH, 03110, USA |
View All Principals(4)
|
|
Registered Agent Information |
Name: |
Not Available
|
Registered Office Address: |
Not Available
|
Registered Mailing Address: |
Not Available
|
|
Trade Name Information |
No Trade Name(s) associated to this business. |
|
Trade Name Owned By
|
No Records to View.
|
|
|
|