Search icon

COOKIES FOR KIDS CANCER a NJ Nonprofit Corporation

Company Details

Name: COOKIES FOR KIDS CANCER a NJ Nonprofit Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 17 Dec 2009 (15 years ago)
Date of Dissolution: 07 Feb 2024 (a year ago)
Date of Status Change: 07 Feb 2024 (a year ago)
Identification Number: 000521741
Principal Address: 13845 BISHOP'S DRIVE SUITE 300, BROOKFIELD, WI, 53005, USA
Purpose: EXCLUSIVELY FOR CHARITABLE, EDUCATIONAL, AND SCIENTIFIC PURPOSES

Industry & Business Activity

NAICS

813212 Voluntary Health Organizations

This U.S. industry comprises establishments primarily engaged in raising funds for health related research, such as disease (e.g., heart, cancer, diabetes) prevention, health education, and patient services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
LARRY S WITT PRESIDENT 31 HOFFMANS CROSSING ROAD CALIFON, NJ 07830 USA

TREASURER

Name Role Address
DON HUTCHINSON TREASURER 7802 MEADOWBROOK DRIVE INDIANAPOLIS, IN 46240 USA

SECRETARY

Name Role Address
INGRID E RAMIREZ SECRETARY 13845 BISHOP'S DRIVE, SUITE 300 BROOKFIELD, WI 53005 USA

TRUSTEE

Name Role Address
LARRY S WITT TRUSTEE 31 HOFFMANS CROSSING ROAD CALIFON, NJ 07830 USA
GRETCHEN WITT TRUSTEE 31 HOFFMANS CROSSING ROAD CALIFON, NJ 07830 USA
CHRISTINA TOSI TRUSTEE 382 METROPOLITAN AVE BROOKLYN, WI 11211 USA
ALLSION SCHLANGER TRUSTEE 260 5TH AVE., 4TH FLOOR NEW YORK, NY 10001 USA
DAN KLUGER TRUSTEE 270 5TH STREET, #2A BROOKLYN, NY 11215 USA
ROBERT HORNBY TRUSTEE 14 COLONIAL COURT LEBANON, NJ 08833 USA
MICHELLE ROTMAN-JASSEM TRUSTEE 77 BLEECKER STREET, APT. 306 NEW YORK, NY 10012 USA
DANYELLE FREEMAN TRUSTEE 817 FIFTH AVENUE, APT. 6 NEW YORK, NY 10065 USA
JANELLE LIN TRUSTEE 39 FAIRFIELD TER SHORT HILLS, NJ 07078 USA
JESSICA CHURCHILL TRUSTEE 1211 E. FRANKLIN BLVD. GASTONIA, NC 28054 USA

Filings

Number Name File Date
202445852930 Application for Certificate of Withdrawal 2024-02-07
202335269660 Annual Report 2023-05-04
202217522670 Annual Report 2022-05-19
202197353280 Annual Report 2021-06-02
202039782050 Annual Report 2020-05-11
202039053790 Statement of Change of Registered/Resident Agent Office 2020-04-30
201986451020 Annual Report 2019-02-12
201862554380 Annual Report 2018-04-20
201743630710 Annual Report 2017-05-25
201697003390 Annual Report 2016-05-04

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State