Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK, INC.
Filing Information
F00000004325
11-1753577
07/27/2000
NY
ACTIVE
Principal Address
Changed: 07/27/2016
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Changed: 07/27/2016
Mailing Address
Changed: 07/27/2016
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Changed: 07/27/2016
Registered Agent Name & Address
MOODY, Jr., JIM H
Name Changed: 04/05/2016
Address Changed: 04/03/2019
7980 Trafford Oaks Rd.
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Name Changed: 04/05/2016
Address Changed: 04/03/2019
Officer/Director Detail
Name & Address
Title President, Director
Corkern, Harold L.
Title VP, Director
Griffin, Anthony
Title Asst. Secretary, Asst. Treasurer, Director
Fischer, Kent E.
Title Secretary, Treasurer, Director
Questell, Mark L.
Title VP, Director
LARSON, JOHN D.
Title Asst. Secretary, Asst. Treasurer, Director
Llerena, Edgar Rene
Title Asst. Secretary, Asst. Treasurer, Director
MORRIS, JESSE V.
Title President, Director
Corkern, Harold L.
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title VP, Director
Griffin, Anthony
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Asst. Secretary, Asst. Treasurer, Director
Fischer, Kent E.
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Secretary, Treasurer, Director
Questell, Mark L.
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title VP, Director
LARSON, JOHN D.
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Asst. Secretary, Asst. Treasurer, Director
Llerena, Edgar Rene
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Asst. Secretary, Asst. Treasurer, Director
MORRIS, JESSE V.
900 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Annual Reports
Report Year | Filed Date |
2023 | 02/02/2023 |
2023 | 02/03/2023 |
2024 | 03/13/2024 |
Document Images