Search icon

COUNCIL ON FOUNDATIONS, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
20111070750
State:
COLORADO

History

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)

Filings

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