Search icon

U.S. COMMITTEE FOR REFUGEES AND IMMIGRANTS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
e548d534-dfb8-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0614490
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F18000002920
State:
FLORIDA
Type:
Headquarter of
Company Number:
608109
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63562157
State:
ILLINOIS

Unique Entity ID

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.

Unique Entity ID:
JK7QHJQ2WFL9
CAGE Code:
3ZHP0
UEI Expiration Date:
2024-12-12

Business Information

Doing Business As:
US COMMITTEE FOR REFUGEES & IMMIGRANTS INC
Activation Date:
2023-12-27
Initial Registration Date:
2004-08-11

Licenses

Number Status Type Date End date
2010556-DCA Active Business 2014-07-10 2025-01-31

History

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)

Filings

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

Fine And Fees

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