Name: | SVILUPPO RISORSE UMANE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2000 (24 years ago) |
Entity Number: | 2579844 |
ZIP code: | 12260 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SVILUPPO RISORSE UMANE INC., CONNECTICUT | 1031581 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-11 | 2022-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-27 | 2018-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-28 | 2013-06-27 | Address | 590 COLUMBUS AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2000-12-04 | 2013-03-28 | Address | 584 COLUMBUS AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816002332 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
190911000549 | 2019-09-11 | CERTIFICATE OF AMENDMENT | 2019-09-11 |
SR-87471 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87472 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181207000559 | 2018-12-07 | CERTIFICATE OF AMENDMENT | 2018-12-07 |
130627000571 | 2013-06-27 | CERTIFICATE OF CHANGE | 2013-06-27 |
130328000743 | 2013-03-28 | CERTIFICATE OF CHANGE | 2013-03-28 |
001204000140 | 2000-12-04 | CERTIFICATE OF INCORPORATION | 2000-12-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State