Name: | NATIONAL BOY SCOUTS OF AMERICA FOUNDATION |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2007 (18 years ago) |
Entity Number: | 3462704 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | District of Columbia |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-20 | 2025-02-04 | Address | 1325 W. WALNUT HILL LN, IRVING, TX, 75038, 3008, USA (Type of address: Service of Process) |
2012-10-15 | 2013-02-20 | Address | 41 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, 1519, USA (Type of address: Registered Agent) |
2007-10-17 | 2013-02-20 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-01-16 | 2007-10-17 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004263 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
130220001181 | 2013-02-20 | CERTIFICATE OF CHANGE | 2013-02-20 |
121015000796 | 2012-10-15 | CERTIFICATE OF CHANGE | 2012-10-15 |
071017000977 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
070116000843 | 2007-01-16 | APPLICATION OF AUTHORITY | 2007-01-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State