BOARD OF NATIONAL MISSIONS OF THE PRESBYTERIAN CHURCH (U.S.A.)

Name: | BOARD OF NATIONAL MISSIONS OF THE PRESBYTERIAN CHURCH (U.S.A.) |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Jan 1923 (102 years ago) |
Entity Number: | 82 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-13 | 2011-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-13 | 2011-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-02-23 | 2004-02-13 | Address | 620 WEST GENESSE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-4 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111004000276 | 2011-10-04 | CERTIFICATE OF CHANGE | 2011-10-04 |
040213001041 | 2004-02-13 | CERTIFICATE OF CHANGE | 2004-02-13 |
000223000832 | 2000-02-23 | CERTIFICATE OF AMENDMENT | 2000-02-23 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State