THE FUND FOR THE DIACONATE OF THE EPISCOPAL CHURCH
Headquarter
Name: | THE FUND FOR THE DIACONATE OF THE EPISCOPAL CHURCH |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1927 (98 years ago) |
Entity Number: | 21494 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 wall street, #2815, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 99 wall street, #2815, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
elizabeth lawson | Agent | 99 WALL STREET, #2815, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-13 | 2022-11-18 | Address | ATTN: KEVIN ROE, 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-03-10 | 2022-11-18 | Address | 347 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2022-03-10 | 2022-04-13 | Address | ATTN: KEVIN ROE, 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-11-13 | 2022-03-10 | Address | 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-12-19 | 2018-11-13 | Address | 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118002200 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
220413001289 | 2022-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-13 |
220310001445 | 2022-03-10 | CERTIFICATE OF AMENDMENT | 2022-03-10 |
181113001289 | 2018-11-13 | CERTIFICATE OF AMENDMENT | 2018-11-13 |
171219000153 | 2017-12-19 | CERTIFICATE OF CHANGE | 2017-12-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State