Name: | THE TONAMORA FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 2264705 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID E STUTZMAN ESQ C/O SEWARD & KISSEL LLP | Agent | THE TONAMORA FOUNDATION, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
C/O GLENMEDE TRUST CO, N.A., ATTENTION: MR. GLENN DEIBERT | DOS Process Agent | 590 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2010-08-17 | Address | ATTN DAVID E STUTZMAN ESQ, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-06-01 | 2004-01-30 | Address | THE TONAMORA FOUNDATION, 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8410, USA (Type of address: Registered Agent) |
1998-06-01 | 2004-01-30 | Address | C/O THE COX OFFICE, 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817000852 | 2010-08-17 | CERTIFICATE OF CHANGE | 2010-08-17 |
040130000731 | 2004-01-30 | CERTIFICATE OF AMENDMENT | 2004-01-30 |
980601000192 | 1998-06-01 | CERTIFICATE OF INCORPORATION | 1998-06-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State