Name: | LITERACY VOLUNTEERS OF EASTERN ORANGE COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1988 (37 years ago) |
Date of dissolution: | 06 Apr 2009 |
Entity Number: | 1748245 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 124 GRAND STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 GRAND STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-01 | 2006-04-04 | Address | 124 GRAND ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-08-10 | 2006-04-04 | Name | LITERACY VOLUNTEERS OF AMERICA / EASTERN ORANGE COUNTY, INC. |
1993-08-10 | 2004-07-01 | Address | 124 GRAND STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1988-07-22 | 1993-08-10 | Name | LITERACY COUNCIL OF GREATER NEWBURGH, INC. |
1988-07-22 | 1993-08-10 | Address | 124 GRAND STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090406000151 | 2009-04-06 | CERTIFICATE OF MERGER | 2009-04-06 |
060404000084 | 2006-04-04 | CERTIFICATE OF AMENDMENT | 2006-04-04 |
040701000242 | 2004-07-01 | CERTIFICATE OF AMENDMENT | 2004-07-01 |
930810000284 | 1993-08-10 | CERTIFICATE OF AMENDMENT | 1993-08-10 |
B666069-6 | 1988-07-22 | CERTIFICATE OF INCORPORATION | 1988-07-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State