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