Search icon

THE REACH INSTITUTE: RESOURCE FOR ADVANCING CHILDREN'S HEALTH

Company Details

Name: THE REACH INSTITUTE: RESOURCE FOR ADVANCING CHILDREN'S HEALTH
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (17 years ago)
Entity Number: 3564490
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 224 W 35TH STREET, SUITE 1304B, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 35TH STREET, SUITE 1304B, NEW YORK, NY, United States, 10001

Agent

Name Role Address
LISA HUNTER ROMANELLI, PH.D. Agent THE REACH INSTITUTE, 485 SEVENTH AVE., STE. 1510, NEW YORK, NY, 10018

History

Start date End date Type Value
2010-07-30 2013-08-07 Address 485 SEVENTH AVENUE, SUITE 1510, NEW YORK, NY, 10018, 6804, USA (Type of address: Service of Process)
2008-08-07 2010-07-30 Address THE REACH INSTITUTE, 450 7TH AVENUE SUITE 1107, NEW YORK, NY, 10123, USA (Type of address: Registered Agent)
2008-08-07 2010-07-30 Address 450 7TH AVENUE SUITE 1107, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2008-02-14 2008-08-07 Address THE REACH INSTITUTE, 71 WEST 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2008-02-14 2008-08-07 Address 71 WEST 23RD STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-09-06 2008-02-14 Address ATTN: PETER S. JENSEN, 341 WEST 87TH STREET STE 4F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807000421 2013-08-07 CERTIFICATE OF CHANGE 2013-08-07
100730000205 2010-07-30 CERTIFICATE OF CHANGE 2010-07-30
080807000448 2008-08-07 CERTIFICATE OF CHANGE 2008-08-07
080214000157 2008-02-14 CERTIFICATE OF CHANGE 2008-02-14
070906000226 2007-09-06 APPLICATION OF AUTHORITY 2007-09-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State