Search icon

HFMA: ROCHESTER REGIONAL CHAPTER

Branch

Company Details

Name: HFMA: ROCHESTER REGIONAL 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: ROCHESTER REGIONAL CHAPTER, Illinois (Company Number CORP_65530406)
Entity Number: 3529560
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-02-20 2024-04-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-02-20 2024-04-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-28 2020-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-20 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
240418000890 2024-04-17 CERTIFICATE OF CHANGE BY ENTITY 2024-04-17
200220000119 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
SR-47278 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47279 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070612000164 2007-06-12 APPLICATION OF AUTHORITY 2007-06-12

Date of last update: 17 Jan 2025

Sources: New York Secretary of State