Name: | OPEN DOORS WITH BROTHER ANDREW INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015938 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2016-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-01 | 2016-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-03-04 | 2012-11-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-04 | 2012-11-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-05-08 | 2005-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-06-14 | 1997-05-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1987-03-31 | 1995-06-14 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1985-08-01 | 1987-03-31 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1985-08-01 | 2005-03-04 | Address | 3300 W. MACARTHUR BLVD., SANTA ANA, CA, 92714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160217000681 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
121101001013 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
121101001014 | 2012-11-01 | CERTIFICATE OF CHANGE | 2012-11-01 |
050304001013 | 2005-03-04 | CERTIFICATE OF CHANGE | 2005-03-04 |
970508000730 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
950614000345 | 1995-06-14 | CERTIFICATE OF CHANGE | 1995-06-14 |
B477421-2 | 1987-03-31 | CERTIFICATE OF AMENDMENT | 1987-03-31 |
B253422-4 | 1985-08-01 | APPLICATION OF AUTHORITY | 1985-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State