Full name: MIRABAI BUSH
Address: 38 VILLAGE HILL ROAD, WILLIAMSBURG MA 01096, United States
Full name: Gina Sharpe
Address: 350 Cherry Street, Bedford Hills NY 10507, United States
Full name: BEN MOORE
Address: 46 TULIP STREET, DARTMOUTH NS B3A 2S7, Canada
Full name: CHARLES G. LIEF
Address: 4067 GUADELOUPE STREET, BOULDER CO 80302, United States
Full name: MELVIN McLEOD
Address: 25 MEDFORD STREET, DARTMOUTH NS B2Y 3C2, Canada
Full name: Larry Yang
Address: 258 Edgewood Avenue, San Francisco CA 94117, United States
Full name: PAT ENKYO O'HARA
Address: 2 WASHINGTON SQUARE VILLAGE, #10V, NEW YORK NY 10012, United States
Full name: ERIC COLOMBEL
Address: 102 SOUTHLAND DRIVE, RHINEBACK NY 12572-3656, United States
Full name: TRUDY GOODMAN
Address: 722 NOWITA PLACE, VENICE CA 90291, United States
Anniversary Date (MM-DD)
10-09
Date of Last Annual Meeting
2020-11-04
Annual Filing Period (MM-DD)
10-09 to 12-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Certificate of Continuance
2014-10-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-09-09
Amendment details: Corporate name
Certificate of Restated Articles of Incorporation
By-laws