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 |
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 |
---|---|---|---|
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) |
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