Detail by Entity Name
Foreign Not For Profit Corporation
CHRISTIAN CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Filing Information
F06000001390
22-3765681
03/03/2006
NY
ACTIVE
CORPORATE MERGER
03/20/2023
NONE
Principal Address
Changed: 04/06/2016
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Changed: 04/06/2016
Mailing Address
Changed: 04/06/2016
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Changed: 04/06/2016
Registered Agent Name & Address
MOODY Jr., JIM H
Name Changed: 04/06/2016
Address Changed: 04/03/2019
7980 Trafford Oaks Road
IMMOKALEE, FL 34142
IMMOKALEE, FL 34142
Name Changed: 04/06/2016
Address Changed: 04/03/2019
Officer/Director Detail
Name & Address
Title President, Director
Shuster, Allen E
Title VP, Director
Breaux, Gary
Title VP, Director
Sciascia, Andrew
Title Asst. Secretary, Asst. Treasurer, Director
Wolff, Keith
Title Asst. Secretary, Asst. Treasurer, Director
Ashe, Jr., Richard L
Title Asst. Secretary, Asst. Treasurer, Director
Jefferson, Jr., Thomas
Title Secretary, Treasurer, Director
Turner, Mark
Title President, Director
Shuster, Allen E
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title VP, Director
Breaux, Gary
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title VP, Director
Sciascia, Andrew
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Asst. Secretary, Asst. Treasurer, Director
Wolff, Keith
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Asst. Secretary, Asst. Treasurer, Director
Ashe, Jr., Richard L
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Asst. Secretary, Asst. Treasurer, Director
Jefferson, Jr., Thomas
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Title Secretary, Treasurer, Director
Turner, Mark
675 Red Mills Road
Wallkill, NY 12589
Wallkill, NY 12589
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/31/2023 |
2024 | 03/29/2024 |
Document Images