Name: | CHOSEN PEOPLE MINISTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 May 1924 (101 years ago) |
Entity Number: | 19062 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 241 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID SEDACA | Agent | 241 EAST 51ST STREET, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-17 | 2009-04-14 | Address | 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, USA (Type of address: Registered Agent) |
1989-02-17 | 2009-04-14 | Address | 1300 CROSS BEAM ROAD, CHARLOTTE, NC, 28217, 2800, USA (Type of address: Service of Process) |
1988-02-26 | 1989-02-17 | Address | 100 HUNT RD, POB 2000, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
1982-04-30 | 1989-02-17 | Address | 100 HUNT RD., ORANGETOWN, NY, USA (Type of address: Registered Agent) |
1973-08-15 | 1982-04-30 | Address | 236 W. 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090414000595 | 2009-04-14 | CERTIFICATE OF CHANGE | 2009-04-14 |
B743160-4 | 1989-02-17 | CERTIFICATE OF AMENDMENT | 1989-02-17 |
B607541-6 | 1988-02-26 | CERTIFICATE OF AMENDMENT | 1988-02-26 |
B429640-2 | 1986-12-01 | ASSUMED NAME CORP INITIAL FILING | 1986-12-01 |
A864285-3 | 1982-04-30 | CERTIFICATE OF AMENDMENT | 1982-04-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State