Name: | AMERICAN MENSA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1971 (54 years ago) |
Entity Number: | 302754 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2004-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-07-26 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-26 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4083 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-4082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
040726000346 | 2004-07-26 | CERTIFICATE OF AMENDMENT | 2004-07-26 |
C310293-2 | 2001-12-19 | ASSUMED NAME CORP INITIAL FILING | 2001-12-19 |
990916000014 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State