Search icon

OPEN DOORS WITH BROTHER ANDREW INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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