Name: | ADVANCING HUMAN RIGHTS |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Jan 2017 |
Entity Number: | 3972343 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | WACHTELL LIPTON ROSEN & KATZ, 51 W. 52ND ST., NYC, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TREVOR S. NORWITZ | DOS Process Agent | WACHTELL LIPTON ROSEN & KATZ, 51 W. 52ND ST., NYC, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-11 | 2016-10-25 | Address | 125 WEST 31ST, APT #23H, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-06-11 | 2016-10-25 | Address | 45 ROCKEFELLER PLAZA, SUITE 2162, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2012-05-16 | 2015-06-11 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2010-07-13 | 2012-05-16 | Address | ATTN DAVID KEYES, 277 PARK AVENUE 4TH FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170127000735 | 2017-01-27 | CERTIFICATE OF TERMINATION | 2017-01-27 |
161025000696 | 2016-10-25 | CERTIFICATE OF CHANGE | 2016-10-25 |
150611000145 | 2015-06-11 | CERTIFICATE OF CHANGE | 2015-06-11 |
120516000291 | 2012-05-16 | CERTIFICATE OF MERGER | 2012-05-16 |
101020000142 | 2010-10-20 | CERTIFICATE OF AMENDMENT | 2010-10-20 |
100713000813 | 2010-07-13 | APPLICATION OF AUTHORITY | 2010-07-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State