GENERAL SYNOD COUNCIL OF THE REFORMED CHURCH IN AMERICA
Headquarter
Name: | GENERAL SYNOD COUNCIL OF THE REFORMED CHURCH IN AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1972 (54 years ago) |
Entity Number: | 320972 |
ZIP code: | 10115 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ASSISTANT SECRETARY, 475 RIVERSIDE DRIVE SUITE 1606, NEW YORK, NY, United States, 10115 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: ASSISTANT SECRETARY, 475 RIVERSIDE DRIVE SUITE 1606, NEW YORK, NY, United States, 10115 |
Name | Role | Address |
---|---|---|
TRUSTEES OF THE GENERAL PROGRAM COUNCIL OF THE REFORMED CHUR | Agent | 475 RIVERSIDE DR., NEW YORK, NY, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-16 | 2014-07-03 | Address | ATT:DIR. OPERATIONS & SUPPORT, 475 RIVERSIDE DR., 18TH FL., NEW YORK, NY, 10115, USA (Type of address: Service of Process) |
1993-11-04 | 2005-06-16 | Address | 598 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703000778 | 2014-07-03 | CERTIFICATE OF CHANGE | 2014-07-03 |
060322001000 | 2006-03-22 | CERTIFICATE OF MERGER | 2006-03-22 |
050616000470 | 2005-06-16 | CERTIFICATE OF CHANGE | 2005-06-16 |
C326585-2 | 2003-01-29 | ASSUMED NAME CORP INITIAL FILING | 2003-01-29 |
931104000295 | 1993-11-04 | CERTIFICATE OF AMENDMENT | 1993-11-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State