Name: | COUNCIL ON FOUNDATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1957 (68 years ago) |
Entity Number: | 168628 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-26 | 2023-05-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-05-06 | 2023-05-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-05-23 | 2011-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-05-23 | 2011-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1979-04-17 | 2007-05-23 | Address | 1828 L ST., N.W., WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000165 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
110826000231 | 2011-08-26 | CERTIFICATE OF CHANGE | 2011-08-26 |
110506000063 | 2011-05-06 | CERTIFICATE OF CHANGE | 2011-05-06 |
070523000275 | 2007-05-23 | CERTIFICATE OF CHANGE | 2007-05-23 |
C177767-2 | 1991-05-31 | ASSUMED NAME CORP INITIAL FILING | 1991-05-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State