Name: | CHILDREN'S DYSLEXIA CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1999 (26 years ago) |
Entity Number: | 2347083 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN c. park | Agent | 171 garmon ave, OLD FORGE, NY, 13420 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-07 | 2022-07-12 | Address | 39 WINCANTON DRIVE, FAIRPORT, NY, 14450, 3859, USA (Type of address: Registered Agent) |
2011-07-18 | 2017-04-07 | Address | 20 WOODSIDE LANE, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent) |
1999-02-18 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220712000920 | 2022-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-28 |
SR-28643 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170407000698 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
110718000218 | 2011-07-18 | CERTIFICATE OF AMENDMENT | 2011-07-18 |
990218000292 | 1999-02-18 | APPLICATION OF AUTHORITY | 1999-02-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State