Name: | RICHMOND CHILDREN'S CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1972 (53 years ago) |
Entity Number: | 241071 |
ZIP code: | 11747 |
County: | Westchester |
Place of Formation: | New York |
Address: | FIVE ARROWOOD LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHMOND CHILDREN CENTER INC. | Agent | 919 NORTH BROADWAY, YONKERS, NY |
Name | Role | Address |
---|---|---|
EDWARD S. RUDOFSKY, P.C. | DOS Process Agent | FIVE ARROWOOD LANE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-31 | 2020-06-24 | Address | ZANE AND RUDOFSKY, 601 WEST 26TH STREET STE 1315, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-19 | 2014-03-31 | Address | THE STARRETT LEHIGH BUILDING, 601 WEST 26TH ST STE 1111, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-30 | 2006-10-19 | Address | 919 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1995-06-20 | 2000-06-30 | Address | 919 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200624000293 | 2020-06-24 | CERTIFICATE OF CHANGE | 2020-06-24 |
140331000388 | 2014-03-31 | CERTIFICATE OF AMENDMENT | 2014-03-31 |
061019000053 | 2006-10-19 | CERTIFICATE OF CHANGE | 2006-10-19 |
041206000189 | 2004-12-06 | CERTIFICATE OF MERGER | 2004-12-06 |
C304506-2 | 2001-07-10 | ASSUMED NAME CORP INITIAL FILING | 2001-07-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State