Name: | NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1967 (57 years ago) |
Branch of: | NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC., Connecticut (Company Number 0086262) |
Entity Number: | 215314 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Connecticut |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-06 | 1987-08-12 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-02-06 | 1987-08-12 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-08-25 | 1985-02-06 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1981-08-25 | 1985-02-06 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1978-08-17 | 1981-08-25 | Address | 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-08-17 | 1981-08-25 | Address | 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-06-15 | 1978-08-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-06-15 | 1978-08-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-10-20 | 1977-06-15 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C221745-2 | 1995-04-14 | ASSUMED NAME CORP INITIAL FILING | 1995-04-14 |
B532479-2 | 1987-08-12 | CERTIFICATE OF AMENDMENT | 1987-08-12 |
B190512-2 | 1985-02-06 | CERTIFICATE OF AMENDMENT | 1985-02-06 |
A792497-2 | 1981-08-25 | CERTIFICATE OF AMENDMENT | 1981-08-25 |
A509341-2 | 1978-08-17 | CERTIFICATE OF AMENDMENT | 1978-08-17 |
A491563-3 | 1978-06-05 | CERTIFICATE OF AMENDMENT | 1978-06-05 |
A407804-3 | 1977-06-15 | CERTIFICATE OF AMENDMENT | 1977-06-15 |
644736-8 | 1967-10-20 | APPLICATION OF AUTHORITY | 1967-10-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State