Search icon

UNITED CHURCH RESIDENCES OF ELLICOTT, NEW YORK, INC.

Company Details

Name: UNITED CHURCH RESIDENCES OF ELLICOTT, NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639543
ZIP code: 10005
County: Chautauqua
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68MP0 Active Non-Manufacturer 2011-01-21 2024-03-10 2029-01-24 2025-01-21

Contact Information

POC DAWN CONLEY
Phone +1 740-382-4885
Fax +1 740-382-4884
Address 2109 SOUTHWESTERN DR, LAKEWOOD, NY, 14750 2146, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-03-03 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-03 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-01 2005-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-01 2005-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-05-27 2001-05-01 Address 170 E. CENTER STREET, MARION, OH, 43302, USA (Type of address: Service of Process)
1992-05-27 2001-05-01 Address 15 E. FIFTH STREET, BOX 1135, JAMESTOWN, NY, 00000, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85689 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-85690 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120827000700 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
050303000530 2005-03-03 CERTIFICATE OF CHANGE 2005-03-03
010501000766 2001-05-01 CERTIFICATE OF CHANGE 2001-05-01
920527000473 1992-05-27 APPLICATION OF AUTHORITY 1992-05-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State