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