Search icon

SUDAN INTERIOR MISSION INC.

Headquarter

Company Details

Name: SUDAN INTERIOR MISSION INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Apr 1926 (99 years ago)
Entity Number: 20488
ZIP code: 14744
County: Allegany
Place of Formation: New York
Address: 9845 WESLEY ROAD, HOUGHTON, NY, United States, 14744

Links between entities

Type Company Name Company Number State
Headquarter of SUDAN INTERIOR MISSION INC., MINNESOTA d9919f04-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of SUDAN INTERIOR MISSION INC., FLORIDA 819880 FLORIDA

Agent

Name Role Address
ANTHONY PETRILLO Agent 9845 WESLEY ROAD, HOUGHTON, NY, 14744

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9845 WESLEY ROAD, HOUGHTON, NY, United States, 14744

History

Start date End date Type Value
1991-08-29 2004-11-16 Address 23 BEACON HILL DRIVE, PENFIELD, NY, 14256, USA (Type of address: Registered Agent)
1983-12-05 1991-08-29 Address 123 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-12-05 2004-11-16 Address 123 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-28 1983-12-05 Address 123 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1973-12-28 1976-06-28 Address 74 TRINITY PLACE, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041116000381 2004-11-16 CERTIFICATE OF CHANGE 2004-11-16
910829000138 1991-08-29 CERTIFICATE OF CHANGE 1991-08-29
B045929-2 1983-12-05 CERTIFICATE OF AMENDMENT 1983-12-05
Z025010-2 1980-12-12 ASSUMED NAME CORP INITIAL FILING 1980-12-12
A558810-4 1979-03-12 CERTIFICATE OF AMENDMENT 1979-03-12
A325002-2 1976-06-28 CERTIFICATE OF AMENDMENT 1976-06-28
A124262-2 1973-12-28 CERTIFICATE OF AMENDMENT 1973-12-28
4EX-153 1950-11-20 CERTIFICATE OF AMENDMENT 1950-11-20
529Q-130 1950-05-22 CERTIFICATE OF AMENDMENT 1950-05-22
251Q-115 1926-04-26 CERTIFICATE OF INCORPORATION 1926-04-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State