Search icon

NATIONAL CHILD SAFETY COUNCIL

Company Details

Name: NATIONAL CHILD SAFETY COUNCIL
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 28 Jan 1958 (67 years ago)
Entity Number: 170019
ZIP code: 12207
County: New York
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-09 2023-05-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-05-09 2023-05-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-02-16 2023-05-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-02-16 2023-05-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2014-12-30 2016-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-30 2016-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-02-25 2014-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-25 2014-12-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-24 2010-02-25 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-12-24 2010-02-25 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230516004803 2023-05-16 CERTIFICATE OF CHANGE BY ENTITY 2023-05-16
230509000692 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
160216000968 2016-02-16 CERTIFICATE OF CHANGE 2016-02-16
141230000968 2014-12-30 CERTIFICATE OF CHANGE 2014-12-30
100225000845 2010-02-25 CERTIFICATE OF CHANGE 2010-02-25
091224000751 2009-12-24 CERTIFICATE OF CHANGE 2009-12-24
050829001097 2005-08-29 CERTIFICATE OF CHANGE 2005-08-29
020708000094 2002-07-08 CERTIFICATE OF CHANGE 2002-07-08
990203000397 1999-02-03 CERTIFICATE OF CHANGE 1999-02-03
C175526-2 1991-04-01 ASSUMED NAME CORP INITIAL FILING 1991-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State