Name: | HELPING OUR OWN |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2002 (22 years ago) |
Entity Number: | 2811134 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2011-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-21 | 2005-09-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-10-21 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-12 | 2002-10-21 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-09-12 | 2002-10-21 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88242 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110209000447 | 2011-02-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-03-11 |
050906000479 | 2005-09-06 | CERTIFICATE OF CHANGE | 2005-09-06 |
021021000178 | 2002-10-21 | CERTIFICATE OF CHANGE | 2002-10-21 |
020912000711 | 2002-09-12 | APPLICATION OF AUTHORITY | 2002-09-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State