Search icon

JOINT COMMITTEE ON COMMUNICATIONS OF THE UNITED METHODIST CHURCH

Company claim

Is this your business?

Get access!

Company Details

Name: JOINT COMMITTEE ON COMMUNICATIONS OF THE UNITED METHODIST CHURCH
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1974 (51 years ago)
Entity Number: 352342
ZIP code: 37203
County: New York
Place of Formation: Ohio
Address: 810 12TH AVE S, NASHVILLE, TN, United States, 37203

Chief Executive Officer

Name Role Address
BISHOP SALLY DYCK Chief Executive Officer 77 W WASHINGTON ST, STE 1820, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
UNITED METHODIST COMMUNICATIONS DOS Process Agent 810 12TH AVE S, NASHVILLE, TN, United States, 37203

Agent

Name Role Address
O. NELSON PRICE Agent 475 RIVERSIDE DR., NEW YORK, NY, 10027

History

Start date End date Type Value
2010-10-27 2012-09-12 Address 122 W FRANKLIIN AVE, STE 200, MINNEAPOLIS, MN, 55404, USA (Type of address: Chief Executive Officer)
2004-12-22 2010-10-27 Address PO BOX 5002, CRANBERRY TWP, PA, 16066, USA (Type of address: Chief Executive Officer)
2002-09-10 2004-12-22 Address 475 RIVERSIDE DR, SUITE 1948, NEW YORK, NY, 10115, 0111, USA (Type of address: Service of Process)
2001-03-26 2004-12-22 Address 810 12TH AVE S, NASHVILLE, TX, 37203, USA (Type of address: Principal Executive Office)
2001-03-26 2004-12-22 Address 3300 MOCKINGBIRD LANE STE 316, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120912006550 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101027002102 2010-10-27 BIENNIAL STATEMENT 2010-09-01
080909002689 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060914002524 2006-09-14 BIENNIAL STATEMENT 2006-09-01
20060207050 2006-02-07 ASSUMED NAME CORP INITIAL FILING 2006-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State