Name: | THE DYSON CHARITABLE FUND |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1994 (31 years ago) |
Date of dissolution: | 08 May 1998 |
Entity Number: | 1786600 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 565 FIFTH AVENUE, FOURTH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 FIFTH AVENUE, FOURTH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 1998-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-05 | 1998-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-11-07 | 1997-05-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-11-07 | 1997-05-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-01-11 | 1995-11-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-11 | 1995-11-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980508000566 | 1998-05-08 | SURRENDER OF AUTHORITY | 1998-05-08 |
970505000166 | 1997-05-05 | CERTIFICATE OF CHANGE | 1997-05-05 |
951107000652 | 1995-11-07 | CERTIFICATE OF CHANGE | 1995-11-07 |
940111000454 | 1994-01-11 | APPLICATION OF AUTHORITY | 1994-01-11 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State