Name: | PARENTS WITHOUT PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1958 (67 years ago) |
Entity Number: | 170836 |
ZIP code: | 94536 |
County: | New York |
Place of Formation: | New York |
Address: | 711 OLD CANYON ROAD #165, FREMONT, CA, United States, 94536 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 711 OLD CANYON ROAD #165, FREMONT, CA, United States, 94536 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-26 | 2019-08-02 | Address | 711 OLD CANYON ROAD #165, FREMONT, CA, 94536, USA (Type of address: Service of Process) |
2009-10-28 | 2019-07-18 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-10-28 | 2019-07-26 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-05-08 | 2009-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1988-10-21 | 1997-05-08 | Address | 1 GULF&WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000035 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
190726000283 | 2019-07-26 | CERTIFICATE OF CHANGE | 2019-07-26 |
190718000750 | 2019-07-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-17 |
091028000170 | 2009-10-28 | CERTIFICATE OF CHANGE | 2009-10-28 |
970508000743 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State