Name: | U.S. COMMITTEE FOR REFUGEES AND IMMIGRANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1958 (67 years ago) |
Entity Number: | 112817 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Contact Details
Phone +1 703-310-1130
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010556-DCA | Active | Business | 2014-07-10 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-30 | 2015-09-11 | Address | 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-01-30 | 2015-09-11 | Address | 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2010-11-16 | 2015-01-30 | Address | 2231 CRYSTAL DRIVE, STE. 350, ARLINGTON, VA, 22202, USA (Type of address: Service of Process) |
2010-11-16 | 2015-01-30 | Address | (Type of address: Registered Agent) |
2004-05-17 | 2010-11-16 | Address | SUITE 200, 1717 MASSACHUSETTS AVENUE NW, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150911000296 | 2015-09-11 | CERTIFICATE OF CHANGE | 2015-09-11 |
150130000855 | 2015-01-30 | CERTIFICATE OF CHANGE | 2015-01-30 |
101116000655 | 2010-11-16 | CERTIFICATE OF AMENDMENT | 2010-11-16 |
090928000177 | 2009-09-28 | CERTIFICATE OF MERGER | 2009-09-30 |
040517000214 | 2004-05-17 | CERTIFICATE OF AMENDMENT | 2004-05-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3601819 | RENEWAL | INVOICED | 2023-02-22 | 150 | Debt Collection Agency Renewal Fee |
3289045 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2985699 | RENEWAL | INVOICED | 2019-02-20 | 150 | Debt Collection Agency Renewal Fee |
2539665 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
1972265 | RENEWAL | INVOICED | 2015-02-03 | 150 | Debt Collection Agency Renewal Fee |
1653705 | LICENSE | INVOICED | 2014-04-16 | 75 | Debt Collection License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State