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