Search icon

THE POSSIBILITY PROJECT, INC.

Company Details

Name: THE POSSIBILITY PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2534993
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: PRESIDENT, 104 WEST 27TH STREET, 12TH FL., NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YDARKSNVFJK6 2025-03-25 104 W 27TH ST FL 12, NEW YORK, NY, 10001, 6272, USA 2578 BROADWAY, #103, NEW YORK, NY, 10025, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2005-09-28
Entity Start Date 2000-06-26
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL GRIFFIN
Role FOUNDER AND PRESIDENT
Address 104 W. 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 6210, USA
Title ALTERNATE POC
Name CHRISTINA CALFO
Address 104 W. 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 6210, USA
Government Business
Title PRIMARY POC
Name PAUL GRIFFIN
Role FOUNDER AND PRESIDENT
Address 104 W. 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 6210, USA
Title ALTERNATE POC
Name CHRISTINA CALFO
Address 104 W. 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 6210, USA
Past Performance
Title PRIMARY POC
Name PAUL GRIFFIN
Address 104 W. 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 6210, USA
Title ALTERNATE POC
Name CHRISTINA CALFO
Address 104 W. 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, 6210, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
45LW9 Obsolete Non-Manufacturer 2005-09-29 2024-03-27 No data 2025-03-25

Contact Information

POC PAUL GRIFFIN
Phone +1 212-924-2300
Fax +1 212-924-2167
Address 104 W 27TH ST FL 12, NEW YORK, NY, 10001 6272, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 104 WEST 27TH STREET, 12TH FL., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-07-25 2016-07-08 Address ATTN: PRESIDENT, 315 W. 23RD ST., APT. #2D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000364 2016-07-08 CERTIFICATE OF AMENDMENT 2016-07-08
000725000313 2000-07-25 CERTIFICATE OF INCORPORATION 2000-07-25

Date of last update: 06 Feb 2025

Sources: New York Secretary of State