Name: | TRAVELERS & IMMIGRANTS AID'S HEARTLAND ALLIANCE FOR HUMAN NEEDS & HUMAN RIGHTS |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2013 (11 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 4487134 |
ZIP code: | 60640 |
County: | Dutchess |
Place of Formation: | Illinois |
Address: | 4822 n broadway st, CHICAGO, IL, United States, 60640 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 4822 n broadway st, CHICAGO, IL, United States, 60640 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2025-02-12 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-09-06 | 2023-02-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-09-06 | 2023-02-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-11-14 | 2016-09-06 | Address | 208 S. LASALLE STREET, SUITE 1300, CHICAGO, IL, 60604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002771 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
230217002910 | 2022-06-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-03 |
160906000300 | 2016-09-06 | CERTIFICATE OF CHANGE | 2016-09-06 |
131114000572 | 2013-11-14 | APPLICATION OF AUTHORITY | 2013-11-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State