Name: | INSTITUTE IN BASIC LIFE PRINCIPLES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1974 (51 years ago) |
Date of dissolution: | 27 Mar 2017 |
Branch of: | INSTITUTE IN BASIC LIFE PRINCIPLES, INC., Illinois (Company Number CORP_39536951) |
Entity Number: | 352169 |
ZIP code: | 60521 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 707 W OGDEN AVE, HINSDALE, IL, United States, 60521 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 W OGDEN AVE, HINSDALE, IL, United States, 60521 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2017-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-06-24 | 2017-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-13 | 2011-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-13 | 2011-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1986-11-24 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-11-24 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1974-12-17 | 1986-11-24 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-12-17 | 1986-11-24 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-09-18 | 1974-12-17 | Address | 215 YETMAN AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170327000537 | 2017-03-27 | SURRENDER OF AUTHORITY | 2017-03-27 |
20140505041 | 2014-05-05 | ASSUMED NAME LLC INITIAL FILING | 2014-05-05 |
110624000961 | 2011-06-24 | CERTIFICATE OF CHANGE | 2011-06-24 |
991213000144 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
C009403-5 | 1989-05-10 | CERTIFICATE OF AMENDMENT | 1989-05-10 |
B427201-2 | 1986-11-24 | CERTIFICATE OF AMENDMENT | 1986-11-24 |
A200879-3 | 1974-12-17 | CERTIFICATE OF AMENDMENT | 1974-12-17 |
A182299-14 | 1974-09-18 | APPLICATION OF AUTHORITY | 1974-09-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State