Name: | FEDERAL LAW ENFORCEMENT OFFICERS ASSOCIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1978 (47 years ago) |
Entity Number: | 470269 |
ZIP code: | 20818 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7945 MACARTHUR BLVD SUITE 201, CABIN JOHN, MD, United States, 20818 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7945 MACARTHUR BLVD SUITE 201, CABIN JOHN, MD, United States, 20818 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-28 | 2018-03-29 | Address | 70 GLEN STREET, SUITE 280, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1989-10-02 | 2016-01-28 | Address | 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1988-12-30 | 1989-10-02 | Address | SUITE 300, 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1984-11-20 | 1988-12-30 | Address | 170 OLD COUNTRY RD., SUITE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1978-02-02 | 1984-11-20 | Address | 170 OLD COUNTRY RD., SUITE 310, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180329000518 | 2018-03-29 | CERTIFICATE OF CHANGE | 2018-03-29 |
160128000586 | 2016-01-28 | CERTIFICATE OF CHANGE | 2016-01-28 |
20130702042 | 2013-07-02 | ASSUMED NAME LLC AMENDMENT | 2013-07-02 |
20130621060 | 2013-06-21 | ASSUMED NAME LLC INITIAL FILING | 2013-06-21 |
C060865-3 | 1989-10-02 | CERTIFICATE OF AMENDMENT | 1989-10-02 |
B723703-3 | 1988-12-30 | CERTIFICATE OF AMENDMENT | 1988-12-30 |
B162739-3 | 1984-11-20 | CERTIFICATE OF AMENDMENT | 1984-11-20 |
A462189-6 | 1978-02-02 | CERTIFICATE OF INCORPORATION | 1978-02-02 |
Date of last update: 11 Feb 2025
Sources: New York Secretary of State