Search icon

PARTNERSHIP FOR TRANSPARENCY FUND INC.

Company Details

Name: PARTNERSHIP FOR TRANSPARENCY FUND INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488315
ZIP code: 10018
County: New York
Place of Formation: New York
Address: c/o baker mckenzie, 452 fifth avenue, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JH94G3ZLKE91 2024-11-05 1100 13TH ST NW, STE 800, WASHINGTON, DC, 20005, 4281, USA 1100 13TH STREET NW SUITE 800, WASHINGTON, DC, 20005, USA

Business Information

Doing Business As PARTNERSHIP FOR TRANSPARENCY
URL www.ptfund.org
Division Name PARTNERSHIP FOR TRANSPARENCY FUND INC
Division Number PARTNERSHI
Congressional District 98
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2015-07-02
Entity Start Date 2000-03-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORENA CURRY
Address 1100 13TH STREET NW, SUITE 800, WASHINGTON, DC, 20005, USA
Government Business
Title PRIMARY POC
Name DIRK MATTHIESEN
Role PRESIDENT
Address 1100 13TH STREET NW, SUITE 800, WASHINGTON, DC, 20005, USA
Title ALTERNATE POC
Name STEPHANI GUTIERREZ
Address 1100 13TH STREET, SUITE 800, WASHINGTON, DC, 20005, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
andrew riccio DOS Process Agent c/o baker mckenzie, 452 fifth avenue, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-08-05 2024-06-28 Address 1110 13th street nw, SUITE 800, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
2022-05-10 2022-08-05 Address 1110 13th street nw, SUITE 800, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
2020-11-16 2022-05-10 Address 1110 VERMONT AVENUE NW, SUITE 500, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
2019-06-06 2020-11-16 Address 1100 15TH ST NW, SUITE 400, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
2000-03-21 2019-06-06 Address 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001230 2024-06-27 CERTIFICATE OF AMENDMENT 2024-06-27
220805000414 2022-08-04 CERTIFICATE OF AMENDMENT 2022-08-04
220510002448 2022-03-21 CERTIFICATE OF CHANGE BY ENTITY 2022-03-21
201116000175 2020-11-16 CERTIFICATE OF CHANGE 2020-11-16
190606000526 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
000321000271 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State