Name: | ADOPTION CHOICES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4959783 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Foreign Legal Name: | ADOPTION CHOICES INC. |
Fictitious Name: | ADOPTION CHOICES OF NEW YORK |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2022-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-03-24 | 2022-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-26 | 2022-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-26 | 2022-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-04 | 2020-02-26 | Address | 1 MARCUS BLVD STE 200, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-12-04 | 2020-02-26 | Address | 1 MARCUS BLVD STE 200, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-02-27 | 2019-12-04 | Address | 126 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-27 | 2019-12-04 | Address | 126 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-08 | 2019-02-27 | Address | 70 LA SALLE STREET, #17F, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220326000890 | 2022-03-25 | CERTIFICATE OF AMENDMENT | 2022-03-25 |
220324001102 | 2022-03-24 | CERTIFICATE OF AMENDMENT | 2022-03-24 |
200226000454 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
191204000755 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
190227000768 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
170714000330 | 2017-07-14 | CERTIFICATE OF AMENDMENT | 2017-07-14 |
160608000468 | 2016-06-08 | APPLICATION OF AUTHORITY | 2016-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State