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