Search icon

HFMA: NORTHEASTERN NEW YORK CHAPTER

Branch

Company Details

Name: HFMA: NORTHEASTERN NEW YORK CHAPTER
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Branch of: HFMA: NORTHEASTERN NEW YORK CHAPTER, Illinois (Company Number CORP_65522233)
Entity Number: 3529542
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-02-13 2024-04-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-02-13 2024-04-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2020-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000866 2024-04-17 CERTIFICATE OF CHANGE BY ENTITY 2024-04-17
200213000711 2020-02-13 CERTIFICATE OF CHANGE 2020-02-13
SR-47272 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47273 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070612000118 2007-06-12 APPLICATION OF AUTHORITY 2007-06-12

Date of last update: 17 Jan 2025

Sources: New York Secretary of State