Search icon

THE BIBLE SPEAKS

Company Details

Name: THE BIBLE SPEAKS
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Jan 1978 (47 years ago)
Entity Number: 468901
ZIP code: 10005
County: Steuben
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-10-24 2000-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-10-24 2000-04-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1980-04-01 1986-10-24 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-04-01 1986-10-24 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-01-26 1980-04-01 Address 40 KEMBLE ST, LENOX, MA, 01240, USA (Type of address: Service of Process)
1978-01-26 1980-04-01 Address 2 SYCAMORE PLACE, TROY, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-7531 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-7530 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
20120809005 2012-08-09 ASSUMED NAME LLC INITIAL FILING 2012-08-09
000410001033 2000-04-10 CERTIFICATE OF CHANGE 2000-04-10
B416365-2 1986-10-24 CERTIFICATE OF AMENDMENT 1986-10-24
A656255-2 1980-04-01 CERTIFICATE OF AMENDMENT 1980-04-01
A460478-6 1978-01-26 APPLICATION OF AUTHORITY 1978-01-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State