Name: | LORETTO REST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1938 (87 years ago) |
Entity Number: | 39756 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 700 e. brighton avenue, SYRACUSE, NY, United States, 13205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 700 e. brighton avenue, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-05-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1991-01-30 | 2019-12-03 | Address | 700 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1985-07-22 | 1991-01-30 | Address | 700 E. BRIGHTON AVE., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1976-09-13 | 2019-12-03 | Address | 700 E. BRIGHTON AVE., SYRACUSE, NY, 13205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505003550 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
191203000213 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
910130000276 | 1991-01-30 | CERTIFICATE OF AMENDMENT | 1991-01-30 |
C092699-6 | 1990-01-03 | CERTIFICATE OF AMENDMENT | 1990-01-03 |
B249725-7 | 1985-07-22 | CERTIFICATE OF AMENDMENT | 1985-07-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State