PLANNED PARENTHOOD FEDERATION OF AMERICA, INC.
Headquarter
Name: | PLANNED PARENTHOOD FEDERATION OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1922 (103 years ago) |
Entity Number: | 17766 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-15 | 2024-02-14 | Address | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2023-04-15 | 2024-02-14 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2016-09-08 | 2023-04-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-09-08 | 2023-04-15 | Address | OFFICE OF THE GENERAL COUNSEL, 123 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2006-01-30 | 2016-09-08 | Address | ATTN; GENERAL COUNSEL, 434 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214001937 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
230415007203 | 2022-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-26 |
160908000730 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
060130001248 | 2006-01-30 | CERTIFICATE OF AMENDMENT | 2006-01-30 |
030325000674 | 2003-03-25 | CERTIFICATE OF CHANGE | 2003-03-25 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State