Search icon

BUSINESS & HUMAN RIGHTS RESOURCE CENTRE (U.S.), LTD.

Company Details

Name: BUSINESS & HUMAN RIGHTS RESOURCE CENTRE (U.S.), LTD.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009212
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 120 WALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SS1LL8VLNT85 2024-02-09 205 E 42ND ST FL 13, NEW YORK, NY, 10017, 5752, USA 205 E 42ND ST FL 13, NEW YORK, NY, 10017, 5752, USA

Business Information

URL www.business-humanrights.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-02-10
Initial Registration Date 2020-04-07
Entity Start Date 2004-10-01
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA SURAK
Role DEPUTY DIRECTOR
Address 205 E 42ND ST 13TH FL, NEW YORK, NY, 10017, 5773, USA
Government Business
Title PRIMARY POC
Name PATRICIA SURAK
Role DEPUTY DIRECTOR
Address 205 E 42ND ST 13TH FL, NEW YORK, NY, 10017, 5773, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WALL STREET, 16TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-01-21 2018-02-28 Address 630 NINTH AVE, SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-09-17 2015-01-21 Address 235 CUCAMONGA AVENUE, CLAREMONT, CA, 91711, USA (Type of address: Service of Process)
2004-02-05 2007-09-17 Address 126 ROOSEVELT BLVD., EDISON, NJ, 08837, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180228000064 2018-02-28 CERTIFICATE OF CHANGE 2018-02-28
150121000387 2015-01-21 CERTIFICATE OF CHANGE 2015-01-21
070917000226 2007-09-17 CERTIFICATE OF CHANGE 2007-09-17
040205000189 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State