MRS. GILES WHITING FOUNDATION

Name: | MRS. GILES WHITING FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1963 (62 years ago) |
Entity Number: | 161634 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 291 broadway, suite 1901, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 291 broadway, suite 1901, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-22 | 2023-10-13 | Address | 16 COURT STREET, SUITE 2308, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2008-05-30 | 2021-04-22 | Address | C/O PATTERSON BELKNAP ETAL, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1984-01-30 | 2008-05-30 | Address | FOUNDATIONROOM 3500, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
1973-07-27 | 2021-04-22 | Address | WEBB, 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013002826 | 2023-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-08 |
210422000355 | 2021-04-22 | CERTIFICATE OF CHANGE | 2021-04-22 |
080530000985 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
20050826054 | 2005-08-26 | ASSUMED NAME CORP INITIAL FILING | 2005-08-26 |
B063449-5 | 1984-01-30 | CERTIFICATE OF AMENDMENT | 1984-01-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State