NATIONAL FIRE SAFETY COUNCIL, INC.

Name: | NATIONAL FIRE SAFETY COUNCIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 27 May 1994 (31 years ago) |
Entity Number: | 1824685 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-09 | 2023-05-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-02-16 | 2023-05-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-02-16 | 2023-05-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-12-23 | 2016-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516004814 | 2023-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-16 |
230509000712 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
160216000970 | 2016-02-16 | CERTIFICATE OF CHANGE | 2016-02-16 |
141223000218 | 2014-12-23 | CERTIFICATE OF CHANGE | 2014-12-23 |
100225000453 | 2010-02-25 | CERTIFICATE OF CHANGE | 2010-02-25 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State