Name: | PROFESSORS WORLD PEACE ACADEMY |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1985 (40 years ago) |
Entity Number: | 1026225 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | District of Columbia |
Address: | 42-09 47th ave, apt 4k, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
frank kaufmann | DOS Process Agent | 42-09 47th ave, apt 4k, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
frank kaufmann | Agent | 42-09 47th ave, apt 4k, SUNNYSIDE, NY, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1985-09-19 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1985-09-19 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227003150 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
SR-14241 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-14242 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
B268578-7 | 1985-09-19 | APPLICATION OF AUTHORITY | 1985-09-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State