- Home >
- U.S. >
- Massachusetts >
- Boston
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
City Year, Inc.
Active Boston, MA
(215)988-2081
City Year, Inc. Overview
City Year, Inc. filed as a Foreign Nonprofit Corporation in the State of Texas on Monday, March 7, 1994 and is approximately thirty years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
City Year, Inc.
Network Visualizer
Advertisements
Key People
Who own City Year, Inc.
Name | |
---|---|
James Balfanz |
President
Secretary
Vice President
COO
|
David L. Cohen 10 |
Chairman
Secretary
Director
Vice President
Director/Trustee
|
Jessica L. Greenfield |
Treasurer
Director
|
Tom Ward |
Secretary
Director
Director/Trustee
|
Jonathan S. Lavine |
Director
Chairman
Director/Trustee
|
Katie Knoll |
Director
|
Katie Kroll |
Director
|
Allison Graff-Weisner |
Vice President
|
Evelyn Barnes |
CFO
Treasurer
Secretary
|
Michael J. Ward 6 |
Director
Director/Trustee
|
Andrew Hauptman 6 |
Director
Director/Trustee
|
Jeff Swartz 6 |
Director
Director/Trustee
|
Susan Nokes 6 |
Director
Director/Trustee
|
Andrew Kerin 4 |
Director
Director/Trustee
|
Steve Woodsum 2 |
Director
Director/Trustee
|
Alan Khazei 1 |
Director
Director/Trustee
|
Monica Eav |
Director
Director/Trustee
|
Dan Fireman |
Director
Director/Trustee
|
Rosabeth Moss Kanter |
Director
Director/Trustee
|
Jennifer Eplett Reilly |
Director
Director/Trustee
|
Jeff Shames |
Director
Director/Trustee
|
Joe Banner |
Director
Director/Trustee
Trustee
|
Cheryl Dorsey |
Director
Director/Trustee
|
Ilene Jacobs |
Director
Vice President
|
John Bridgeland |
Director
|
Stefanie Cronin |
Secretary
|
Monica Eay |
Director
|
Gregg Petersmeyer |
Director
|
Kristen Atwood |
Director
Trustee
|
Denny Marie Post |
Director
|
Shirley Sagawa |
Director
|
Jessica Blume |
Director
|
Kathleen Donahue |
Secretary
|
Gregg Petersmeyer |
Director
|
Maggie Williams |
Director
Director/Trustee
|
Rick Menell |
Director
Director/Trustee
|
Rodney Slater |
Secretary
Director/Trustee
|
Richard Stengel |
Director
Director/Trustee
|
David Gergen |
Director/Trustee
|
Hubie Jones |
Director/Trustee
|
C. Gregg Petersmeyer |
Director/Trustee
|
Shanuah Beamon |
|
Showing 8 records out of 42
Known Addresses for City Year, Inc.
36 S Wabash Ave
Chicago, IL 60603
1875 Connecticut Ave NW
Washington, DC 20009
275 Westminster St
Providence, RI 02903
1808 Aston Ave
Carlsbad, CA 92008
1959 Palomar Oaks Way
Carlsbad, CA 92011
1 Ford Pl
Detroit, MI 48202
140 Q St NE
Washington, DC 20002
285 Columbus Ave
Boston, MA 02116
287 Columbus Ave
Boston, MA 02116
1922 The Alameda
San Jose, CA 95126
Corporate Filings for City Year, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F07000005716 |
Date Filed: | Monday, November 19, 2007 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9909907 |
Date Filed: | Monday, March 7, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Massachusetts |
State ID: | 01884738 |
Date Filed: | Wednesday, March 23, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Massachusetts |
State ID: | E0271302013-2 |
Date Filed: | Friday, May 31, 2013 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/7/1994 | Application For Certificate Of Authority | ||
9/16/2008 | Report Notice | ||
10/17/2008 | Notice of Forfeited Rights for Non-Filing of Periodic Report | ||
2/18/2009 | Involuntary Revocation of Certificate of Authority | ||
12/7/2009 | Nonprofit Periodic Report | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/31/2013 | Foreign Qualification | ||
5/31/2013 | Miscellaneous | ||
6/28/2013 | Initial List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
4/9/2014 | Nonprofit Periodic Report | ||
5/5/2014 | Annual List | ||
5/19/2015 | Annual List | ||
5/6/2016 | Annual List | ||
5/31/2016 | Change of Registered Agent/Office | ||
5/31/2016 | Registered Agent Change | ||
5/4/2017 | Annual List | ||
5/4/2017 | Charitable-Solicitation Registration Statement | ||
4/9/2018 | Annual List | 18-19 | |
4/9/2018 | Charitable-Solicitation Registration Statement | ||
4/29/2019 | Annual List | 19-20 | |
4/29/2019 | Charitable-Solicitation Registration Statement | 19-20 | |
3/16/2020 | Nonprofit Periodic Report | ||
5/31/2021 | Change of Registered Agent/Office |
Trademarks for City Year, Inc.
Serial Number:
85670633
Drawing Code: 4000
|
|
Serial Number:
86792355
Drawing Code: 4000
|
|
Serial Number:
86478758
Drawing Code: 4000
|
|
Serial Number:
86478761
Drawing Code: 4000
|
|
Serial Number:
86550113
Drawing Code: 4000
|
|
Serial Number:
86532906
Drawing Code: 4000
|
|
Serial Number:
85837788
Drawing Code: 4000
|
|
Serial Number:
77335363
Drawing Code: 4000
|
|
Serial Number:
74240871
Drawing Code:
|
|
Serial Number:
74240998
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for City Year, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for City Year, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
36 S Wabash Ave Chicago, IL 60603
1875 Connecticut Ave NW Washington, DC 20009
275 Westminster St Providence, RI 02903
1808 Aston Ave Carlsbad, CA 92008
1959 Palomar Oaks Way Carlsbad, CA 92011
1 Ford Pl Detroit, MI 48202
140 Q St NE Washington, DC 20002
285 Columbus Ave Boston, MA 02116
287 Columbus Ave Boston, MA 02116
1922 The Alameda San Jose, CA 95126
These addresses are known to be associated with City Year, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records