Search icon

THE LUTHERAN CHURCH - MISSOURI SYNOD

Company claim

Is this your business?

Get access!

Company Details

Name: THE LUTHERAN CHURCH - MISSOURI SYNOD
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Apr 1959 (66 years ago)
Entity Number: 2008980
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
146023545
Plan Year:
2016
Number Of Participants:
1
Sponsors DBA Name:
ST. PAUL LUTHERAN CHURCH
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors DBA Name:
ST PAUL LUTHERAN CHURCH
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors DBA Name:
ST PAUL LUTHERAN CHURCH
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-01-04 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-01-04 2000-01-03 Address 1633 BRAODWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-09-27 1989-01-04 Address 277 PARK AVENUE, NE WYORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-23813 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-23814 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000103000538 2000-01-03 CERTIFICATE OF CHANGE 2000-01-03
B724926-3 1989-01-04 CERTIFICATE OF CHANGE 1989-01-04
A431796-2 1977-09-27 CERTIFICATE OF CHANGE 1977-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State