Name: | SCHENECTADY LODGE NO. 251 LOYAL ORDER OF MOOSE |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1911 (114 years ago) |
Entity Number: | 10776 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-29 | 2009-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-11-29 | 2009-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-06-15 | 2007-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-188 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
20151208005 | 2015-12-08 | ASSUMED NAME CORP INITIAL FILING | 2015-12-08 |
091021000557 | 2009-10-21 | CERTIFICATE OF CHANGE | 2009-10-21 |
071129000794 | 2007-11-29 | CERTIFICATE OF CHANGE | 2007-11-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State