UNITED CHURCH BOARD FOR WORLD MINISTRIES

Name: | UNITED CHURCH BOARD FOR WORLD MINISTRIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1962 (63 years ago) |
Entity Number: | 148257 |
ZIP code: | 44115 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 700 PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
WIDER CHURCH MINISTRIES | DOS Process Agent | 700 PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Name | Role | Address |
---|---|---|
JAMES MOOS | Chief Executive Officer | 700 PROSPECT AVENUE, CLEVELAND, OH, United States, 44115 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-17 | 2014-06-17 | Address | 700 PROSPECT AVENUE, CLEVELAND, OH, 44115, 1100, USA (Type of address: Service of Process) |
2006-07-17 | 2014-06-17 | Address | 700 PROSPECT AVENUE, CLEVELAND, OH, 44115, 1100, USA (Type of address: Principal Executive Office) |
2006-07-17 | 2014-06-17 | Address | 700 PROSPECT AVENUE, CLEVELAND, OH, 44115, 1100, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2006-07-17 | Address | 700 PROSPECT AVENUE, CLEVELAND, OH, 44115, 1100, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2006-07-17 | Address | 700 PROSPECT AVENUE, CLEVELAND, OH, 44115, 1100, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160601006134 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140617006249 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
100622002203 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
060717002302 | 2006-07-17 | BIENNIAL STATEMENT | 2006-06-01 |
000531002582 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State