Name: | JDRF INTERNATIONAL |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1974 (50 years ago) |
Entity Number: | 355674 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-15 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-06-17 | 2012-04-27 | Name | JUVENILE DIABETES RESEARCH FOUNDATION INTERNATIONAL |
2003-05-29 | 2018-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-29 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-01-03 | 2003-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-03 | 2003-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-11-01 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-11-01 | 2000-01-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1975-05-27 | 1988-11-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-05-27 | 1988-11-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004551 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
180815000393 | 2018-08-15 | CERTIFICATE OF CHANGE | 2018-08-15 |
20151222065 | 2015-12-22 | ASSUMED NAME LLC INITIAL FILING | 2015-12-22 |
120427000007 | 2012-04-27 | CERTIFICATE OF AMENDMENT | 2012-04-27 |
030617000222 | 2003-06-17 | CERTIFICATE OF AMENDMENT | 2003-06-17 |
030529000069 | 2003-05-29 | CERTIFICATE OF CHANGE | 2003-05-29 |
000103000659 | 2000-01-03 | CERTIFICATE OF CHANGE | 2000-01-03 |
B702067-2 | 1988-11-01 | CERTIFICATE OF AMENDMENT | 1988-11-01 |
A236186-3 | 1975-05-27 | CERTIFICATE OF AMENDMENT | 1975-05-27 |
A192895-9 | 1974-11-08 | APPLICATION OF AUTHORITY | 1974-11-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4360888205 | 2020-08-06 | 0202 | PPP | 200 Vesey Street FL 28, NEW YORK, NY, 10281-1004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State