ORGAN TRANSPLANT FUND, INC.

Name: | ORGAN TRANSPLANT FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1993 (32 years ago) |
Entity Number: | 1720535 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 5350 POPLAR AVENUE / SUITE 850, MEMPHIS, TN, United States, 38119 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHELLE GILCHRIST | Chief Executive Officer | 5350 POPLAR AVENUE / SUITE 850, MEMPHIS, TN, United States, 38119 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-27 | 2019-04-24 | Address | 5350 POPLAR AVENUE / SUITE 430, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2017-04-27 | Address | 5350 POPLAR AVENUE / SUITE 430, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2019-04-24 | Address | 5350 POPLAR AVENUE / SUITE 430, MEMPHIS, TN, 38119, USA (Type of address: Principal Executive Office) |
2007-04-24 | 2014-03-17 | Address | 5350 POPLAR AVENUE / SUITE 430, MEMPHIS, TN, 38119, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190424060229 | 2019-04-24 | BIENNIAL STATEMENT | 2019-04-01 |
SR-20588 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170427006241 | 2017-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
150402006849 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State