Search icon

AMDEC FOUNDATION, INC.

Company Details

Name: AMDEC FOUNDATION, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 13 Dec 2013
Entity Number: 2219173
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-20 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-01-20 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26645 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26646 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131213000905 2013-12-13 CERTIFICATE OF TERMINATION 2013-12-13
991209000074 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
980120000347 1998-01-20 APPLICATION OF AUTHORITY 1998-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF20131 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2010-09-01 2011-08-31 HEALTH CARE AND OTHER FACILITIES
Recipient AMDEC FOUNDATION, INC.
Recipient Name Raw AMDEC FOUNDATION, INC
Recipient UEI E697F5BG3DK5
Recipient DUNS 012702440
Recipient Address 45 ROCKEFELLER PLAZA, NEW YORK, NEW YORK, NEW YORK, 10111, UNITED STATES
Obligated Amount 99000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State