Search icon

SVILUPPO RISORSE UMANE INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SVILUPPO RISORSE UMANE INC., CONNECTICUT 1031581 CONNECTICUT

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

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)

Filings

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