Search icon

THE INTERNATIONAL COUNCIL OF SHOPPING CENTERS FOUNDATION, INC.

Headquarter

Company Details

Name: THE INTERNATIONAL COUNCIL OF SHOPPING CENTERS FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317676
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type Company Name Company Number State
Headquarter of THE INTERNATIONAL COUNCIL OF SHOPPING CENTERS FOUNDATION, INC., ILLINOIS CORP_67042956 ILLINOIS

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
c/o UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2007-11-09 2022-06-23 Address GREGORY J. PETERSON GEN CSL, 1221 AVENUE OF AMERICAS 41 FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-02-24 2007-11-09 Address MELINA SPADONE GENERAL COUNSEL, 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-01-25 2005-02-24 Address SHOPPING CENTERS, INC., 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-10-11 1999-01-25 Address CENTERS, INC., 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-01-18 1990-10-11 Address SHOPPING CTR ATT:SACK, 665 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623001714 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
071109000837 2007-11-09 CERTIFICATE OF AMENDMENT 2007-11-09
050224000914 2005-02-24 CERTIFICATE OF AMENDMENT 2005-02-24
990125000547 1999-01-25 CERTIFICATE OF AMENDMENT 1999-01-25
901011000228 1990-10-11 CERTIFICATE OF AMENDMENT 1990-10-11
B730605-9 1989-01-18 CERTIFICATE OF INCORPORATION 1989-01-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State