SEARCH FOR CHANGE, INC.
Headquarter
Name: | SEARCH FOR CHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1975 (50 years ago) |
Entity Number: | 383881 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 115 EAST STEVENS AVENUE, SUITE 203, VALHALLA, NY, United States, 10595 |
Contact Details
Phone +1 845-225-0153
Phone +1 914-472-4338
Phone +1 914-381-4092
Phone +1 914-682-0978
Phone +1 845-225-3537
Phone +1 914-684-0250
Phone +1 914-833-1329
Name | Role | Address |
---|---|---|
N/A:SEARCH FOR CHANGE, INC | Agent | P.O. BOX 272, PEEKSKILL, NY, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EAST STEVENS AVENUE, SUITE 203, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2012-07-17 | Address | 95 CHURCH ST. SUITE 200, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1999-09-21 | 2007-02-08 | Address | 170 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1995-10-11 | 1999-09-21 | Address | 170 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1982-05-27 | 1995-10-11 | Address | 427 LITTLE BRITIAN RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1977-05-19 | 1982-05-27 | Address | 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717000434 | 2012-07-17 | CERTIFICATE OF CHANGE | 2012-07-17 |
070208000801 | 2007-02-08 | CERTIFICATE OF CHANGE | 2007-02-08 |
20070103041 | 2007-01-03 | ASSUMED NAME LLC INITIAL FILING | 2007-01-03 |
990921000761 | 1999-09-21 | CERTIFICATE OF AMENDMENT | 1999-09-21 |
980601000384 | 1998-06-01 | CERTIFICATE OF MERGER | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State