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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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