FOUNDATION SOURCE PHILANTHROPIC SERVICES INC.

Name: | FOUNDATION SOURCE PHILANTHROPIC SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2000 (25 years ago) |
Entity Number: | 2524075 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, United States, 06824 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH MRAK | Chief Executive Officer | 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | FOUNDATION SOURCE, 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-07 | 2024-06-24 | Address | FOUNDATION SOURCE, 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2016-06-07 | Address | FOUNDATION SOURCE, 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003510 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220623003385 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200604061509 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
200406000267 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
180614006182 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State