Name: | REDEMPTORISTINE NUNS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1958 (67 years ago) |
Entity Number: | 111382 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | 175 route 340, SPARKILL, NY, United States, 10976 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REDEMPTORISTINE NUNS OF NEW YORK, INC., ILLINOIS | CORP_58867713 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 route 340, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2024-11-06 | Address | 89 HIDDENBROOKE DRIVE, BEACON, NY, 12508, 2230, USA (Type of address: Service of Process) |
1994-03-18 | 2013-08-12 | Address | OFFICE OF THE PRESIDENT, NO NUMBER ROUTE 9W PO BOX 220, ESOPUS, NY, 12429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000318 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
130812001036 | 2013-08-12 | CERTIFICATE OF CHANGE | 2013-08-12 |
940318000139 | 1994-03-18 | CERTIFICATE OF AMENDMENT | 1994-03-18 |
B297223-2 | 1985-12-09 | ASSUMED NAME CORP INITIAL FILING | 1985-12-09 |
110286 | 1958-06-03 | CERTIFICATE OF INCORPORATION | 1958-06-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State