Name: | ONE SOUL FELLOWSHIP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2006 (18 years ago) |
Entity Number: | 3440016 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-11 | 2022-08-19 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-11 | 2022-08-19 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-01-06 | 2018-04-11 | Address | 34W 32ND ST. SUITE #601, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-11-20 | 2009-01-06 | Address | HAENGSOO SEOL, 267 EDGECOMBE AVE., 3A, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220819000109 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
180411000798 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
090106000386 | 2009-01-06 | CERTIFICATE OF CHANGE | 2009-01-06 |
061120000642 | 2006-11-20 | CERTIFICATE OF INCORPORATION | 2006-11-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State