Name: | EPILEPSY SOCIETY OF SOUTHERN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1977 (48 years ago) |
Date of dissolution: | 01 Jan 2014 |
Entity Number: | 462285 |
ZIP code: | 10984 |
County: | Rockland |
Place of Formation: | New York |
Address: | P. O. BOX 371, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P. O. BOX 371, THIELLS, NY, United States, 10984 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-17 | 1988-10-18 | Name | EPILEPSY SOCIETY, INC. |
1986-04-17 | 1991-05-23 | Address | BUILDING, THIRD FLOOR, 222 ROUTE 59, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1977-01-10 | 1986-04-17 | Name | MID-HUDSON SOCIETY FOR EPILEPSY, INC. |
1977-01-10 | 1986-04-17 | Address | PO BOX 729 PEARL RIVER, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191231034 | 2019-12-31 | ASSUMED NAME CORP INITIAL FILING | 2019-12-31 |
131223000687 | 2013-12-23 | CERTIFICATE OF MERGER | 2014-01-01 |
910523000210 | 1991-05-23 | CERTIFICATE OF AMENDMENT | 1991-05-23 |
B696736-4 | 1988-10-18 | CERTIFICATE OF AMENDMENT | 1988-10-18 |
B347566-5 | 1986-04-17 | CERTIFICATE OF AMENDMENT | 1986-04-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State