Name: | PLANNED PARENTHOOD ACTION FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1989 (36 years ago) |
Entity Number: | 1379801 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-15 | 2024-03-15 | Address | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-05-06 | 2023-04-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-05-06 | 2023-04-15 | Address | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-04-02 | 2016-05-06 | Address | 434 W. 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1989-08-25 | 2003-04-02 | Address | 810 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315002372 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
230415007187 | 2022-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-26 |
160506000467 | 2016-05-06 | CERTIFICATE OF CHANGE | 2016-05-06 |
030402000818 | 2003-04-02 | CERTIFICATE OF CHANGE | 2003-04-02 |
C048797-5 | 1989-08-25 | CERTIFICATE OF INCORPORATION | 1989-08-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State