Name: | THE ROBERT WOOD JOHNSON FOUNDATION |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1999 (25 years ago) |
Entity Number: | 2454119 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-27 | 2009-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-12-27 | 2009-11-04 | Address | %CADWALADER WICKERSHAM & TAFT, 350 PARK AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30374 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091104000114 | 2009-11-04 | CERTIFICATE OF CHANGE | 2009-11-04 |
991227000575 | 1999-12-27 | APPLICATION OF AUTHORITY | 1999-12-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State