Search icon

NEW COVENANT FUNDS DISTRIBUTOR, INC.

Company Details

Name: NEW COVENANT FUNDS DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1857017
ZIP code: 47130
County: New York
Place of Formation: Delaware
Address: 200 EAST 12TH STREET, SUITE D, JEFFERSONVILLE, IN, United States, 47130
Principal Address: 200 EAST 12TH ST / SUITE D, JEFFERSONVILLE, IN, United States, 47130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 12TH STREET, SUITE D, JEFFERSONVILLE, IN, United States, 47130

Chief Executive Officer

Name Role Address
GREG ROUSOS Chief Executive Officer 200 EAST 12TH STREET, JEFFERSONVILLE, IN, United States, 47130

History

Start date End date Type Value
2007-05-21 2008-10-09 Address 200 EAST 12TH STREET, SUITE D, JEFFERSONVILLE, IN, 47130, USA (Type of address: Chief Executive Officer)
2007-05-21 2010-10-27 Address 200 EAST 12TH STREET, SUITE D, JEFFERSONVILLE, IN, 47130, USA (Type of address: Principal Executive Office)
2007-03-22 2015-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-03-22 2015-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-11-10 2007-05-21 Address 105 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150917000059 2015-09-17 CERTIFICATE OF CHANGE 2015-09-17
101027002521 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081009002186 2008-10-09 BIENNIAL STATEMENT 2008-10-01
070521002057 2007-05-21 BIENNIAL STATEMENT 2006-10-01
070322000213 2007-03-22 CERTIFICATE OF CHANGE 2007-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State