Search icon

THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Mar 1941 (84 years ago)
Entity Number: 41907
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT & CHIEF EX OFF, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT & CHIEF EX OFF, 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Agent

Name Role Address
THE NATIONAL CONFERENCE OF CHRISTIANS AND JEWS INC. Agent 43 W. 57TH ST., NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-914-216
State:
Alabama
Type:
Headquarter of
Company Number:
bf5b9940-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0464548
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F98000002445
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57785128
State:
ILLINOIS

History

Start date End date Type Value
1998-10-08 1999-03-24 Address ATT: PRES. & CHIEF EXEC. OFF., 71 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-06-15 1998-10-08 Address 71 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-04-27 1998-06-15 Address 71 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990324000490 1999-03-24 CERTIFICATE OF AMENDMENT 1999-03-24
981008000310 1998-10-08 CERTIFICATE OF AMENDMENT 1998-10-08
980902000081 1998-09-02 CERTIFICATE OF AMENDMENT 1998-09-02
980615000612 1998-06-15 CERTIFICATE OF AMENDMENT 1998-06-15
980427000209 1998-04-27 CERTIFICATE OF AMENDMENT 1998-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State