Search icon

NATIONAL SUDDEN INFANT DEATH SYNDROME FOUNDATION, INC.

Branch

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

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)

Filings

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