Search icon

SOS CHILDREN'S VILLAGES-USA, INC.

Headquarter

Company Details

Name: SOS CHILDREN'S VILLAGES-USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Apr 1961 (64 years ago)
Entity Number: 137194
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Links between entities

Type Company Name Company Number State
Headquarter of SOS CHILDREN'S VILLAGES-USA, INC., MISSISSIPPI 724989 MISSISSIPPI
Headquarter of SOS CHILDREN'S VILLAGES-USA, INC., Alabama 000-907-642 Alabama
Headquarter of SOS CHILDREN'S VILLAGES-USA, INC., FLORIDA P39252 FLORIDA
Headquarter of SOS CHILDREN'S VILLAGES-USA, INC., CONNECTICUT 0548249 CONNECTICUT
Headquarter of SOS CHILDREN'S VILLAGES-USA, INC., ILLINOIS CORP_59123173 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1XMURHZWHT6 2024-08-31 1620 I ST NW STE 220, WASHINGTON, DC, 20006, 4030, USA 1620 I ST NW STE 220, WASHINGTON, DC, 20006, 4030, USA

Business Information

Doing Business As SOS CHILDRENS VILLAGES
URL sos-usa.org
Congressional District 98
State/Country of Incorporation NY, USA
Activation Date 2023-09-05
Initial Registration Date 2018-01-20
Entity Start Date 1961-04-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TINASHE CHIGEDE
Address 1620 I STREET, NW, SUITE 220, WASHINGTON, DC, 20006, 4035, USA
Government Business
Title PRIMARY POC
Name TINASHE CHIGEDE
Address 1620 I STREET, NW, SUITE 220, WASHINGTON, DC, 20006, 4035, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2017-09-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-03-06 2017-09-12 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-10-28 2003-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-10-28 2017-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-09-14 2002-10-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-14 2002-10-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-11-03 2000-09-14 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1971-04-14 2000-09-14 Address 424 MADISON AVENUE, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
1963-04-04 1993-04-20 Name FRIENDS OF SOS CHILDREN'S VILLAGES, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-115245 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-115244 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
170912000076 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
030306000500 2003-03-06 CERTIFICATE OF AMENDMENT 2003-03-06
021028000799 2002-10-28 CERTIFICATE OF CHANGE 2002-10-28
000914000707 2000-09-14 CERTIFICATE OF CHANGE 2000-09-14
930420000253 1993-04-20 CERTIFICATE OF AMENDMENT 1993-04-20
C072167-5 1989-11-03 CERTIFICATE OF AMENDMENT 1989-11-03
B636810-2 1988-05-06 ASSUMED NAME CORP INITIAL FILING 1988-05-06
901578-3 1971-04-14 CERTIFICATE OF AMENDMENT 1971-04-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State