CHIEF EXECUTIVES FOR CORPORATE PURPOSE, INC.

Name: | CHIEF EXECUTIVES FOR CORPORATE PURPOSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1998 (27 years ago) |
Entity Number: | 2294549 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 broadway ste r, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-30 | 2022-08-18 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-30 | 2022-08-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-24 | 2022-04-30 | Address | 85 BROAD STREET, 27TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-01-04 | 2019-01-24 | Name | COMMITTEE ENCOURAGING CORPORATE PHILANTHROPY, INC. |
2007-01-04 | 2019-01-24 | Address | 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220818002054 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
220430000967 | 2021-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-03 |
190124000889 | 2019-01-24 | CERTIFICATE OF AMENDMENT | 2019-01-24 |
070104000139 | 2007-01-04 | CERTIFICATE OF AMENDMENT | 2007-01-04 |
980903000082 | 1998-09-03 | CERTIFICATE OF INCORPORATION | 1998-09-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State