Search icon

THE NATIONAL ORGANIZATION FOR THE REFORM OF MARIJUANA LAWS,

Company claim

Is this your business?

Get access!

Company Details

Name: THE NATIONAL ORGANIZATION FOR THE REFORM OF MARIJUANA LAWS,
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 08 Aug 1972 (53 years ago)
Date of dissolution: 31 Dec 1980
Entity Number: 263181
ZIP code: 10019
County: New York
Place of Formation: District of Columbia
Address: 1697 BROADWAY, SUITE 500, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MARK HEUTLINGER Agent 1697 BROADWAY, SUITE 500, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE NATIONAL ORGANIZATION FOR THE REFORM OF MARIJUANA LAWS, DOS Process Agent 1697 BROADWAY, SUITE 500, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1976-11-16 1979-08-17 Address 1697 B'WAY, SUITE 500, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-11-16 1979-08-17 Address 1697 B'WAY, SUITE 500, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-01-27 1976-11-16 Address 275 MADISON AVE, SUITE 1033, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1973-07-17 1976-01-27 Address 1457 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1972-08-08 1976-11-16 Address 156 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C269246-2 1999-01-19 ASSUMED NAME LLC INITIAL FILING 1999-01-19
DP-15699 1980-12-31 ANNULMENT OF AUTHORITY 1980-12-31
A599221-3 1979-08-17 CERTIFICATE OF AMENDMENT 1979-08-17
A356183-3 1976-11-16 CERTIFICATE OF AMENDMENT 1976-11-16
A289141-3 1976-01-27 CERTIFICATE OF AMENDMENT 1976-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State