Search icon

FOCOLARE MOVEMENT, MEN'S BRANCH (NEW YORK) (WORK OF MARY)

Headquarter

Company Details

Name: FOCOLARE MOVEMENT, MEN'S BRANCH (NEW YORK) (WORK OF MARY)
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Mar 1993 (32 years ago)
Entity Number: 1712764
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 7 INTELLECT WAY, HYDE PARK, NY, United States, 12538

Agent

Name Role Address
GERARD HEARNE Agent 7 INTELLECT WAY, HYDE PARK, NY, 12538

DOS Process Agent

Name Role Address
C/O GERARD HEARNE DOS Process Agent 7 INTELLECT WAY, HYDE PARK, NY, United States, 12538

Links between entities

Type:
Headquarter of
Company Number:
000-531-010
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_58744476
State:
ILLINOIS

History

Start date End date Type Value
2008-04-21 2009-09-11 Address 429 EAST 12TH STREET, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2008-04-21 2009-09-11 Address 429 EAST 12TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1999-12-24 2008-04-21 Address 167 COMMONWEALTH AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1999-12-24 2008-04-21 Address 167 COMMWEALTH AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Registered Agent)
1998-02-18 1999-12-24 Address 118-17 UNION TURNPIKE, APARTMENT 19A, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090911000992 2009-09-11 CERTIFICATE OF CHANGE 2009-09-11
080421000164 2008-04-21 CERTIFICATE OF CHANGE 2008-04-21
991224000124 1999-12-24 CERTIFICATE OF CHANGE 1999-12-24
980218000290 1998-02-18 CERTIFICATE OF CHANGE 1998-02-18
961119000400 1996-11-19 CERTIFICATE OF AMENDMENT 1996-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State