Search icon

FOUNDATION SOURCE PHILANTHROPIC SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH MRAK Chief Executive Officer 55 WALLS DRIVE, 3RD FLOOR, FAIRFIELD, CT, United States, 06824

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State