Name: | AMERICAN CHILDREN'S SAFETY SOURCE |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1998 (26 years ago) |
Date of dissolution: | 18 Dec 2003 |
Entity Number: | 2293218 |
ZIP code: | 49254 |
County: | Rockland |
Place of Formation: | District of Columbia |
Address: | PO BOX 896, MICHIGAN CENTER, MI, United States, 49254 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 896, MICHIGAN CENTER, MI, United States, 49254 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2003-12-18 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-02 | 2003-12-18 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-11-02 | 2002-07-02 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-11-02 | 2002-07-02 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-08-31 | 1999-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031218000291 | 2003-12-18 | SURRENDER OF AUTHORITY | 2003-12-18 |
020702000042 | 2002-07-02 | CERTIFICATE OF CHANGE | 2002-07-02 |
991102000602 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
980831000047 | 1998-08-31 | APPLICATION OF AUTHORITY | 1998-08-31 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State