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 |
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 |
Name | Role | Address |
---|---|---|
ANTHONY PETRILLO | Agent | 9845 WESLEY ROAD, HOUGHTON, NY, 14744 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9845 WESLEY ROAD, HOUGHTON, NY, United States, 14744 |
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) |
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