Search icon

JOURNEY OF FAITH, INC.

Company Details

Name: JOURNEY OF FAITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1993 (32 years ago)
Date of dissolution: 17 Sep 2007
Entity Number: 1719934
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 15 UPPER CROSS WAY, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE M. CAPICOTTO Chief Executive Officer 15 UPPER CROSS WAY, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
DIANE M. CAPICOTTO DOS Process Agent 15 UPPER CROSS WAY, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
1999-04-27 2005-06-08 Address 790 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1999-04-27 2005-06-08 Address 790 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1997-05-14 1999-04-27 Address 861 HORSE BLOCK RD., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1997-05-14 1999-04-27 Address 861 HORSEBLOCK RD., FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-05-14 Address 15 UPPER CROSS WAY, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-05-14 Address 15 UPPER CROSS WAY, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
1995-12-12 1997-05-14 Address 15 UPPER CROSS WAY, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
1993-04-20 1995-12-12 Address 15 UPPER CROSS WAY, SHOREHAM, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917000064 2007-09-17 CERTIFICATE OF DISSOLUTION 2007-09-17
050608002732 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030415002339 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010620002248 2001-06-20 BIENNIAL STATEMENT 2001-04-01
990427002165 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970514002450 1997-05-14 BIENNIAL STATEMENT 1997-04-01
951212002381 1995-12-12 BIENNIAL STATEMENT 1995-04-01
930420000279 1993-04-20 CERTIFICATE OF INCORPORATION 1993-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
92-1166289 Corporation Unconditional Exemption 499 PLAZA DR, VESTAL, NY, 13850-3658 1988-04
In Care of Name % TODD EAMES
Group Exemption Number 9386
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State