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

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JH94G3ZLKE91
CAGE Code:
7EH93
UEI Expiration Date:
2024-11-05

Business Information

Doing Business As:
PARTNERSHIP FOR TRANSPARENCY
Division Name:
PARTNERSHIP FOR TRANSPARENCY FUND INC
Division Number:
PARTNERSHI
Activation Date:
2023-11-08
Initial Registration Date:
2015-07-02

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State