Name: | YWCA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Jan 1907 (118 years ago) |
Entity Number: | 143 |
ZIP code: | 20005 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 EYE STREET, NW, SUITE 325, WASHINGTON, DC, United States, 20005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 EYE STREET, NW, SUITE 325, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2020-09-11 | Address | 1020 19TH STREET NW, SUITE 750, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2015-12-15 | 2019-12-12 | Address | 2025 M STREET, NW, SUITE 550, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2012-11-29 | 2015-12-15 | Address | 2025 M STREET, NW, SUITE 550, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
2008-07-31 | 2012-11-29 | Address | SUITE 1100, 1015 18TH STREET, N.W., WASHINGTON, DC, 20036, 5271, USA (Type of address: Service of Process) |
2002-05-29 | 2008-07-31 | Address | CHAIRPERSON, 350 FIFTH AVE, EMPIRE STATE BLDG., 3RD FL., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911000499 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
191212000431 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
20160608074 | 2016-06-08 | ASSUMED NAME CORP INITIAL FILING | 2016-06-08 |
151215000806 | 2015-12-15 | CERTIFICATE OF AMENDMENT | 2015-12-15 |
121129000665 | 2012-11-29 | CERTIFICATE OF CHANGE | 2012-11-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State