Name: | PROJECT MATCH-FAMILIES IN TRANSITION ASSOCIATION |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2014 |
Branch of: | PROJECT MATCH-FAMILIES IN TRANSITION ASSOCIATION, Illinois (Company Number LLC_03654222) |
Entity Number: | 2479746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-01 | 2013-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30784 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140127000400 | 2014-01-27 | CERTIFICATE OF TERMINATION | 2014-01-27 |
130819000621 | 2013-08-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-09-18 |
000301000254 | 2000-03-01 | APPLICATION OF AUTHORITY | 2000-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State