You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

INTERNATIONAL EDUCATION & RESEARCH FOUNDATION, INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/15/20041/15/2004DomesticNon-Profit12/15/2017Voluntary Dissolution (Domestic)
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyMercerControl Number62950
Charter StateWVExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address1 EVANGELISM ROAD
BLUEFIELD, WV, 24701
USA
Mailing AddressPO BOX 128
BLUEFIELD, WV, 24701
USA
Mailing AddressMANI T. THOMAS
PO BOX 128
BLUEFIELD, WV, 24701
USA
Notice of Process AddressMANI T. THOMAS
114 GLENCOE CT.
NEWARK, DE, 19702
USA
Principal Office Address1 EVANGELISM ROAD
BLUEFIELD, WV, 24701
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSREEDHAR KAVIL
PO BOX 128
BLUEFIELD, WV, 24701
USA
DirectorGEORGE V. JOSEPH
PO BOX 128
BLUEFIELD, WV, 24701
USA
IncorporatorMANI T. THOMAS
1 EVANGELISM ROAD
BLUEFIELD, WV, 24701
USA
IncorporatorDR. SREEDHAR KAVIL + 2 OTHERS
543 ASHLAND AVENUE
BALDWIN, NY, 11510
USA
PresidentMANI THOMAS
PO BOX 128
BLUEFIELD, WV, 24701
USA
SecretaryJOY K. MATHAR
196 FRIENDS RD.
YORKTOWN HEIGHTS, NY, 10598
USA
TreasurerSONNY CHACKO
332 EOMA DRIVE
LYONKERS, NY, 10710
USA
Vice-PresidentANDREW PAPPACHEN
2 ARTHUR PLACE
MONLVILLE, NJ, 07048
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BLUEFIELD INTERNATIONAL ACADEMYTRADENAME12/28/200512/15/2017
BLUEFIELD INTERNATIONAL SCHOOLTRADENAME9/21/200412/15/2017
INTERNATIONAL GURUKUL SCHOOLTRADENAME1/23/200412/15/2017
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
7/29/2005AMENDMENT FILED CHANGING PURPOSE
7/7/2005AMENDMENT FILED ADDING 501-3 PURPOSE
Date Amendment
Back To Top

Annual Reports

Filed For
2005
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Voluntary Dissolution (Domestic)5/16/20175/16/20176/2/20175/19/201712/15/2017
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, June 30, 2024 — 12:41 AM