Search icon

MOTHERS AGAINST DRUNK DRIVING

Company Details

Name: MOTHERS AGAINST DRUNK DRIVING
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238725
ZIP code: 12207
County: Nassau
Place of Formation: District of Columbia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2006-01-23 2018-07-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-01-23 2018-07-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
1999-12-13 2006-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-13 2006-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-08-17 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-08-17 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-02-26 1988-08-17 Address 669 AIRPORT FREEWAY, SUITE 310, HURST, TX, 76053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180716000577 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
060123000910 2006-01-23 CERTIFICATE OF CHANGE 2006-01-23
991213000157 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
B674772-2 1988-08-17 CERTIFICATE OF AMENDMENT 1988-08-17
B607528-4 1988-02-26 APPLICATION OF AUTHORITY 1988-02-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State