Search icon

SAVE THE CHILDREN FEDERATION, INCORPORATED

Branch

Company Details

Name: SAVE THE CHILDREN FEDERATION, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 03 Jan 1985 (40 years ago)
Branch of: SAVE THE CHILDREN FEDERATION, INCORPORATED, Connecticut (Company Number 0099393)
Entity Number: 964228
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-28 2022-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-29 2012-11-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-10-29 2012-11-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-18 2009-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1985-01-03 2009-10-29 Address ATT PRESIDENTD, 48 WILTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221201002105 2022-12-01 CERTIFICATE OF CHANGE BY ENTITY 2022-12-01
SR-85389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-85390 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121101001007 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
121101001005 2012-11-01 CERTIFICATE OF CHANGE 2012-11-01
091029000941 2009-10-29 CERTIFICATE OF CHANGE 2009-10-29
030918000846 2003-09-18 CERTIFICATE OF CHANGE 2003-09-18
B178989-8 1985-01-03 APPLICATION OF AUTHORITY 1985-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State