Search icon

NAACP EMPOWERMENT PROGRAMS, INC.

Headquarter

Company Details

Name: NAACP EMPOWERMENT PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Jun 1911 (114 years ago)
Entity Number: 10978
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
210006
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
21930F
State:
Alaska
Type:
Headquarter of
Company Number:
000-854-942
State:
Alabama
Type:
Headquarter of
Company Number:
9521dff7-a3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0254363
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19891085919
State:
COLORADO
Type:
Headquarter of
Company Number:
P29529
State:
FLORIDA
Type:
Headquarter of
Company Number:
0278123
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
200202
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_57006714
State:
ILLINOIS

History

Start date End date Type Value
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-07 2019-11-27 Address 10 EAST 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-10-07 2019-03-06 Address 10 EAST 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-08-19 2013-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-08-19 2013-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-113994 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113993 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306000214 2019-03-06 CERTIFICATE OF AMENDMENT 2019-03-06
131007000091 2013-10-07 CERTIFICATE OF CHANGE 2013-10-07
040819000686 2004-08-19 CERTIFICATE OF AMENDMENT 2004-08-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State