COALITION AGAINST CHILD ABUSE AND NEGLECT, INC.

Name: | COALITION AGAINST CHILD ABUSE AND NEGLECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1983 (42 years ago) |
Date of dissolution: | 03 Jan 2014 |
Entity Number: | 864332 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15-9 GRUMMAN ROAD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-9 GRUMMAN ROAD, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2005-09-08 | Name | THE COALITION AGAINST CHILD ABUSE & NEGLECT, INC. |
2004-09-20 | 2010-03-29 | Address | ATTN: CYNTHIA SCOTT, 353 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1995-08-30 | 2004-09-20 | Name | COALITION ON CHILD ABUSE & NEGLECT, INC. |
1995-08-30 | 2004-09-20 | Address | ATTN:JEAN FORMAN, 353 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1983-08-29 | 1995-08-30 | Name | NASSAU COALITION ON CHILD ABUSE AND NEGLECT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103000489 | 2014-01-03 | CERTIFICATE OF MERGER | 2014-01-03 |
100329000029 | 2010-03-29 | CERTIFICATE OF CHANGE | 2010-03-29 |
050908000679 | 2005-09-08 | CERTIFICATE OF AMENDMENT | 2005-09-08 |
040920000442 | 2004-09-20 | CERTIFICATE OF AMENDMENT | 2004-09-20 |
950830000396 | 1995-08-30 | CERTIFICATE OF AMENDMENT | 1995-08-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State