Search icon

NATIONAL LGBTQ TASK FORCE ACTION FUND, INC.

Headquarter

Company Details

Name: NATIONAL LGBTQ TASK FORCE ACTION FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Jan 1974 (51 years ago)
Entity Number: 335251
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
F11000002108
State:
FLORIDA
Type:
Headquarter of
Company Number:
20111625212
State:
COLORADO

History

Start date End date Type Value
2015-08-14 2023-05-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-10-31 2023-05-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-06-25 2015-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-20 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-30 2014-10-08 Name NATIONAL GAY AND LESBIAN TASK FORCE ACTION FUND, INC.

Filings

Filing Number Date Filed Type Effective Date
230509000729 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
150814000795 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
141008000635 2014-10-08 CERTIFICATE OF AMENDMENT 2014-10-08
131031000550 2013-10-31 CERTIFICATE OF CHANGE 2013-10-31
120625000677 2012-06-25 CERTIFICATE OF CHANGE 2012-06-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State