AIDS CENTER OF QUEENS COUNTY, INC.

Name: | AIDS CENTER OF QUEENS COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1987 (38 years ago) |
Entity Number: | 1164338 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 161-21 JAMAICA AVENUE, 6TH FLOOR, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-896-2500
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161-21 JAMAICA AVENUE, 6TH FLOOR, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-12 | 2014-10-02 | Address | EXECUTIVE DIRECTOR, 97-45 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1996-01-09 | 1999-03-12 | Address | 294 WINDSOR PLACE, BROOKLYN, NY, 11218, 1259, USA (Type of address: Service of Process) |
1987-11-05 | 1996-01-09 | Address | COUNTY, INC., 113-20 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1987-04-21 | 1987-11-05 | Address | 115-10 QUEENS BLVD., STE. UL 5, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141002000204 | 2014-10-02 | CERTIFICATE OF CHANGE | 2014-10-02 |
990312000283 | 1999-03-12 | CERTIFICATE OF AMENDMENT | 1999-03-12 |
960109000370 | 1996-01-09 | CERTIFICATE OF AMENDMENT | 1996-01-09 |
B563295-5 | 1987-11-05 | CERTIFICATE OF AMENDMENT | 1987-11-05 |
B486193-11 | 1987-04-21 | CERTIFICATE OF INCORPORATION | 1987-04-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State