Name: | RESURRECTION LIFE CHURCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1988 (37 years ago) |
Entity Number: | 1230763 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 628 FLOYD AVE., ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 628 FLOYD AVE., ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2020-02-04 | Address | 628 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
1994-02-22 | 2015-11-24 | Address | 6650 LAMPHEAR ROAD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1988-01-28 | 1994-02-22 | Address | 6650 LAMPHEAR RD, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204000726 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
151124000829 | 2015-11-24 | CERTIFICATE OF CHANGE | 2015-11-24 |
950123000369 | 1995-01-23 | CERTIFICATE OF AMENDMENT | 1995-01-23 |
940222000279 | 1994-02-22 | CERTIFICATE OF AMENDMENT | 1994-02-22 |
B596276-11 | 1988-01-28 | CERTIFICATE OF INCORPORATION | 1988-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9178417106 | 2020-04-15 | 0248 | PPP | 628 Floyd Ave, ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7783818702 | 2021-04-06 | 0248 | PPS | 628 Floyd Ave, Rome, NY, 13440-4445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State