Search icon

TOURETTE SYNDROME ASSOCIATION OF GREATER NEW YORK STATE, INC.

Company Details

Name: TOURETTE SYNDROME ASSOCIATION OF GREATER NEW YORK STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Mar 2008 (17 years ago)
Entity Number: 3647237
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-30 2015-10-07 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-12-30 2015-10-07 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-05-12 2011-12-30 Address 20 THOMAS JEFFERSON LANE, SNYDER, NY, 14226, USA (Type of address: Service of Process)
2010-09-29 2011-12-30 Address SONNENSCHEIN NATH & ROSENTHAL, LLP, 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Registered Agent)
2010-09-29 2011-05-12 Address ATTN: ELENI ZANIAS, 2 WORLD FINANCIAL CENTER, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2008-03-20 2010-09-29 Address 1221 AVENUE OF THE AMERICAS, 25TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2008-03-20 2010-09-29 Address 1221 AVENUE OF THE AMERICAS, 25TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-49465 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49464 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151007000696 2015-10-07 CERTIFICATE OF CHANGE 2015-10-07
111230000442 2011-12-30 CERTIFICATE OF CHANGE 2011-12-30
110512000699 2011-05-12 CERTIFICATE OF AMENDMENT 2011-05-12
100929000090 2010-09-29 CERTIFICATE OF AMENDMENT 2010-09-29
100311000675 2010-03-11 CERTIFICATE OF CORRECTION 2010-03-11
080320000367 2008-03-20 CERTIFICATE OF INCORPORATION 2008-03-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State