Name: | HFMA: METROPOLITAN NEW YORK CHAPTER |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2011 (14 years ago) |
Branch of: | HFMA: METROPOLITAN NEW YORK CHAPTER, Illinois (Company Number CORP_65527022) |
Entity Number: | 4122510 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-20 | 2024-05-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2020-02-20 | 2024-05-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041385 | 2024-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-01 |
200220000597 | 2020-02-20 | CERTIFICATE OF CHANGE | 2020-02-20 |
SR-58099 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58100 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110726000233 | 2011-07-26 | APPLICATION OF AUTHORITY | 2011-07-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State