Name: | NATIONAL DRUG & SAFETY LEAGUE |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2002 (23 years ago) |
Entity Number: | 2820122 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2016-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-30 | 2016-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-25 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-25 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-19 | 2010-02-25 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160212000784 | 2016-02-12 | CERTIFICATE OF CHANGE | 2016-02-12 |
141230000991 | 2014-12-30 | CERTIFICATE OF CHANGE | 2014-12-30 |
100225000421 | 2010-02-25 | CERTIFICATE OF CHANGE | 2010-02-25 |
100119000107 | 2010-01-19 | CERTIFICATE OF CHANGE | 2010-01-19 |
050829001099 | 2005-08-29 | CERTIFICATE OF CHANGE | 2005-08-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State