Name: | YOUTH ADVOCATE PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2001 (24 years ago) |
Entity Number: | 2695029 |
ZIP code: | 17110 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 3899 n. front street, HARRISBURG, PA, United States, 17110 |
Contact Details
Phone +1 717-232-7580
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3899 n. front street, HARRISBURG, PA, United States, 17110 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-09 | 2024-08-15 | Address | 2899 n. front street, HARRISBURG, PA, 17110, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-01 | 2024-08-09 | Address | 2007 NORTH THIRD STREET, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001801 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
240809002837 | 2024-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-09 |
SR-34253 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150706000404 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
011101000218 | 2001-11-01 | APPLICATION OF AUTHORITY | 2001-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State