Name: | NEW GATE TO PEACE FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2005 (20 years ago) |
Entity Number: | 3245619 |
ZIP code: | 53534 |
County: | Westchester |
Place of Formation: | New York |
Address: | 432 ligouri rd, EDGERTON, WI, United States, 53534 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 432 ligouri rd, EDGERTON, WI, United States, 53534 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-03 | 2013-06-27 | Address | 590 COLUMBUS AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2005-08-18 | 2013-04-03 | Address | 584 COLUMBUS AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020000763 | 2023-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-19 |
SR-91356 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91357 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130627000580 | 2013-06-27 | CERTIFICATE OF CHANGE | 2013-06-27 |
130403000929 | 2013-04-03 | CERTIFICATE OF CHANGE | 2013-04-03 |
050818000956 | 2005-08-18 | CERTIFICATE OF INCORPORATION | 2005-08-18 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State