Name: | THE TIME TO GIVE FOUNDATION |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2000 (24 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 2567285 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-10-25 | 2015-02-23 | Address | 545 MADISON AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215003473 | 2021-12-15 | CERTIFICATE OF TERMINATION | 2021-12-15 |
SR-32147 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-32148 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150223000141 | 2015-02-23 | CERTIFICATE OF CHANGE | 2015-02-23 |
001025000758 | 2000-10-25 | APPLICATION OF AUTHORITY | 2000-10-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State