Name: | VILLA MARY IMMACULATE |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 May 1959 (66 years ago) |
Entity Number: | 119834 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 301 HACKETT BOULEVARD, ALBANY, NY, United States, 12208 |
Contact Details
Phone +1 518-525-7600
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 HACKETT BOULEVARD, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-20 | 2005-01-19 | Address | 301 HACKETT BLVD., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1999-06-07 | 2002-12-20 | Address | 321 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1995-10-25 | 1999-06-07 | Address | 321 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1983-08-18 | 1995-10-25 | Address | 321 SOUTH MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000689 | 2019-06-26 | CERTIFICATE OF AMENDMENT | 2019-06-26 |
151002000405 | 2015-10-02 | CERTIFICATE OF AMENDMENT | 2015-10-02 |
120619000302 | 2012-06-19 | CERTIFICATE OF AMENDMENT | 2012-06-19 |
050119000655 | 2005-01-19 | CERTIFICATE OF AMENDMENT | 2005-01-19 |
021220000474 | 2002-12-20 | CERTIFICATE OF AMENDMENT | 2002-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State