Name: | CORPORATE ANGEL NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1962 (62 years ago) |
Entity Number: | 153172 |
ZIP code: | 06811 |
County: | Westchester |
Place of Formation: | New York |
Address: | 107 MILL PLAIN ROAD, SUITE 204, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 MILL PLAIN ROAD, SUITE 204, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-16 | 2024-10-16 | Address | WESTCHESTER COUNTY AIRPORT, 1 LOOP ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1983-12-06 | 1998-11-16 | Address | 226 OAKWOOD AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1969-11-10 | 1983-12-06 | Name | CHAIN FOUNDATION, INC. |
1962-12-28 | 1969-11-10 | Name | LEONARD M. GREENE FOUNDATION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000662 | 2024-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-19 |
981116000087 | 1998-11-16 | CERTIFICATE OF CHANGE | 1998-11-16 |
C046063-2 | 1989-08-18 | ASSUMED NAME CORP INITIAL FILING | 1989-08-18 |
B046619-4 | 1983-12-06 | CERTIFICATE OF AMENDMENT | 1983-12-06 |
794023-4 | 1969-11-10 | CERTIFICATE OF AMENDMENT | 1969-11-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State