Search icon

CHURCH COMMUNITIES NY INC.

Print

Details

Entity Number 89929

Status Active

NameCHURCH COMMUNITIES NY INC.

CountyUlster

Date of registration 12 Nov 1954 (70 years ago)

Legal typeDOMESTIC NOT-FOR-PROFIT CORPORATION

Place of FormationNew York

Address 101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

Address ZIP code 12471

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

CC2XWMNCMKP3

2024-10-04

101 WOODCREST DR, RIFTON, NY, 12471, 7200, USA

101 WOODCREST DRIVE, RIFTON, NY, 12471, 7200, USA

Business Information

Congressional District18
State/Country of IncorporationNY, USA
Activation Date2023-10-06
Initial Registration Date2021-07-23
Entity Start Date1954-11-12
Fiscal Year End Close DateMar 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameNORMAN WRIGHT
Address101 WOODCREST DRIVE, RIFTON, NY, 12471, USA
Government Business
TitlePRIMARY POC
NameNORMAN WRIGHT
Address101 WOODCREST DRIVE, RIFTON, NY, 12471, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

101 WOODCREST DRIVE, RIFTON, NY, United States, 12471

History

Start date End date Type Value

2018-05-22

2018-05-22

Address

101 WOODCREST DRIVE, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2007-07-19

2018-05-22

Address

PO BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

2007-03-08

2007-07-19

Address

PO BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

1999-11-29

2007-03-08

Address

ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

1997-04-09

1999-11-29

Address

ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

1997-04-09

2007-03-08

Name

BRUDERHOF COMMUNITIES IN NY, INC.

1997-02-04

1997-04-09

Address

ROUTE 213, BOX 903, RIFTON, NY, 12471, USA (Type of address: Service of Process)

1990-11-07

1997-02-04

Address

NO STREET ADDRESS STATED, RIFTON, NY, 12471, USA (Type of address: Service of Process)

1985-07-22

1997-04-09

Name

HUTTERIAN BRETHREN IN NEW YORK, INCORPORATED

1978-05-01

1990-11-07

Address

*, RIFTON, NY, 12471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180522000924

2018-05-22

CERTIFICATE OF AMENDMENT

2018-05-22

180522000927

2018-05-22

CERTIFICATE OF AMENDMENT

2018-05-22

20180404076

2018-04-04

ASSUMED NAME CORP AMENDMENT

2018-04-04

070719000221

2007-07-19

CERTIFICATE OF AMENDMENT

2007-07-19

070719000212

2007-07-19

CERTIFICATE OF AMENDMENT

2007-07-19

070308000606

2007-03-08

CERTIFICATE OF AMENDMENT

2007-03-08

991129000442

1999-11-29

CERTIFICATE OF MERGER

1999-11-29

970409000524

1997-04-09

CERTIFICATE OF AMENDMENT

1997-04-09

970204000487

1997-02-04

CERTIFICATE OF MERGER

1997-02-04

C229132-2

1995-11-22

ASSUMED NAME CORP INITIAL FILING

1995-11-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts