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