Name: | FAMILY & COMMUNITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1917 (108 years ago) |
Date of dissolution: | 01 Oct 2007 |
Entity Number: | 14138 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 551 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 551 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
1987-11-20 | 1995-12-12 | Address | %PRES. & EXEC. DIRECTOR, 551 WHITE PLAINS RD., EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
1950-02-15 | 1995-12-12 | Name | FAMILY CONSULTATION SERVICE OF EASTCHESTER, INC. |
1921-10-25 | 1950-02-15 | Name | EASTCHESTER NEIGHBORHOOD ASSOCIATION, INC. |
1917-02-25 | 1921-10-25 | Name | ASSOCIATED CHARITIES OF EASTCHESTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130827048 | 2013-08-27 | ASSUMED NAME CORP INITIAL FILING | 2013-08-27 |
071001000730 | 2007-10-01 | CERTIFICATE OF MERGER | 2007-10-01 |
951212000059 | 1995-12-12 | CERTIFICATE OF AMENDMENT | 1995-12-12 |
910305000490 | 1991-03-05 | CERTIFICATE OF AMENDMENT | 1991-03-05 |
B569656-13 | 1987-11-20 | CERTIFICATE OF AMENDMENT | 1987-11-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State