Name: | METHODIST NOMADS |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2003 (22 years ago) |
Entity Number: | 2869819 |
ZIP code: | 71910 |
County: | New York |
Place of Formation: | New York |
Address: | post office box 9066, HOT SPRINGS VILLAGE, AR, United States, 71910 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | post office box 9066, HOT SPRINGS VILLAGE, AR, United States, 71910 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-18 | 2023-05-01 | Address | P.O. BOX 3508, SHAWNEE, KS, 66203, USA (Type of address: Service of Process) |
2009-04-08 | 2013-07-18 | Address | 141 EAST CENTRAL AVENUE, SUITE 450, WINTER HAVEN, FL, 33880, USA (Type of address: Service of Process) |
2006-08-30 | 2009-04-08 | Address | ATTN NOMADS ADMINISTRATOR, PO BOX 63, SACRAMENTO, NM, 88347, USA (Type of address: Service of Process) |
2003-02-13 | 2006-08-30 | Address | 508 E. MAIN ST., PO BOX 26040, TROTWOOD, OH, 45426, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003929 | 2023-04-28 | CERTIFICATE OF AMENDMENT | 2023-04-28 |
130718000665 | 2013-07-18 | CERTIFICATE OF CHANGE | 2013-07-18 |
090408000624 | 2009-04-08 | CERTIFICATE OF CHANGE | 2009-04-08 |
060830000930 | 2006-08-30 | CERTIFICATE OF CHANGE | 2006-08-30 |
030213000172 | 2003-02-13 | CERTIFICATE OF INCORPORATION | 2003-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State