Name: | CHILDREN OF THE EARTH UNITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1998 (26 years ago) |
Entity Number: | 2327405 |
ZIP code: | 53725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POST OFFICE BOX 258035, MADISON, WI, United States, 53725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 258035, MADISON, WI, United States, 53725 |
Name | Role | Address |
---|---|---|
TIMOTHY GLYNN, ESQ., | Agent | GLYNN & MERCEP, 57 NORTH COUNTRY RD., STONY BROOK, NY, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-07 | 2010-01-13 | Address | P.O. BOX 816, COLUMBIA, MD, 21044, USA (Type of address: Service of Process) |
2002-03-04 | 2010-01-13 | Address | GLYNN & MERCEP ATTYS AT LAW, 57 NORTH COUNTRY ROAD, STONYBROOK, NY, 11790, USA (Type of address: Registered Agent) |
2002-03-04 | 2005-09-07 | Address | POST OFFICE BOX 271, MIDDLETOWN, MD, 21769, USA (Type of address: Service of Process) |
1998-12-22 | 2002-03-04 | Address | 50 BARKER DRIVE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100113000610 | 2010-01-13 | CERTIFICATE OF CHANGE | 2010-01-13 |
050907000209 | 2005-09-07 | CERTIFICATE OF CHANGE | 2005-09-07 |
020304000571 | 2002-03-04 | CERTIFICATE OF CHANGE | 2002-03-04 |
981222000218 | 1998-12-22 | CERTIFICATE OF INCORPORATION | 1998-12-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State