Certificate Of Change Domestic Corporation {DOS-1556-f} | Pdf Fpdf Docx | New York

 New York   Secretary Of State   Corporations And Business Entities   Business Corporation 
Certificate Of Change Domestic Corporation {DOS-1556-f} | Pdf Fpdf Docx | New York

Last updated: 5/12/2023

Certificate Of Change Domestic Corporation {DOS-1556-f}

Start Your Free Trial $ 13.99
200 Ratings
What you get:
  • Instant access to fillable Microsoft Word or PDF forms.
  • Minimize the risk of using outdated forms and eliminate rejected fillings.
  • Largest forms database in the USA with more than 80,000 federal, state and agency forms.
  • Download, edit, auto-fill multiple forms at once in MS Word using our Forms Workflow Ribbon
  • Trusted by 1,000s of Attorneys and Legal Professionals

Description

DOS-1556-f (Rev. 03/17) Page 1 of 2New York StateDepartment of State DIVISION OF CORPORATIONS, STATE RECORDS AND UNIFORM COMMERCIAL CODE One Commerce Plaza 99 Washington Ave. Albany, NY 12231-0001 www.dos.ny.gov CERTIFICATE OF CHANGE OF (Insert Name of Domestic Corporation) Under Section 805-A of the Business Corporation Law FIRST: The name of the corporation is: . If the name of the corporation has been changed, the name under which it was formed is: . SECOND: The certificate of incorporation was filed by the Department of State on: . THIRD: The change(s) effected hereby are: (Check appropriate statement(s)) The county location, within this state, in which the office of the corporation is located, is changed to: . The address to which the Secretary of State shall forward copies of process accepted on behalf of the corporation is changed to read in its entirety as follows: . The corporation hereby: (Check one) Designates as its registered agent upon whom process against the corporation may be served. The street address of the registered agent is: Changes the designation of its registered agent to: The street address of the registered agent is: . American LegalNet, Inc. www.FormsWorkFlow.com DOS-1556-f (Rev. 03/17) Page 2 of 2Changes the address of its registered agent to: . Revokes the authority of its registered agent. FOURTH: The change was authorized by the board of directors. X (Signature) (Name of Signer) (Title of Signer) CERTIFICATE OF CHANGE OF (Insert Name of Domestic Corporation) Under Section 805-A of the Business Corporation Law Filer222s Name and Mailing Address: Name Company, if Applicable Mailing Address City, State and Zip Code NOTES: 1. The name of the corporation and its date of incorporation provided on this certificate must exactly match the records of the Department of State. This information should be verified on the Department of State222s website at www.dos.ny.gov. 2. This form was prepared by the New York State Department of State. You are not required to use this form. You may draft your own form or use forms available at legal stationery stores. 3. The Department of State recommends that all documents be prepared under the guidance of an attorney. 4. The certificate must be submitted with a $30 filing fee. For Office Use Only American LegalNet, Inc. www.FormsWorkFlow.com

Related forms

Our Products