Name: | UNITED NEGRO COLLEGE FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1944 (81 years ago) |
Entity Number: | 44206 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
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 |
---|---|---|---|
2009-08-06 | 2010-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-04-26 | 2009-08-06 | Address | ATTN: GENERAL COUNSEL, 8260 WILLOW OAKS CORPORATE DR., FAIRFAX, VA, 22031, USA (Type of address: Service of Process) |
1989-11-21 | 1996-04-26 | Address | SECRETARY OF THE CORP., 500 EAST 62ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1980-12-17 | 1989-11-21 | Address | 500 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1975-03-24 | 1980-12-17 | Address | 500 E. 62ND ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101026000168 | 2010-10-26 | CERTIFICATE OF AMENDMENT | 2010-10-26 |
090806000789 | 2009-08-06 | CERTIFICATE OF CHANGE | 2009-08-06 |
C309903-2 | 2001-12-07 | ASSUMED NAME CORP INITIAL FILING | 2001-12-07 |
960523000487 | 1996-05-23 | CERTIFICATE OF AMENDMENT | 1996-05-23 |
960426000582 | 1996-04-26 | CERTIFICATE OF AMENDMENT | 1996-04-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State