RALPH LAUREN CENTER FOR CANCER CARE AND PREVENTION

Name: | RALPH LAUREN CENTER FOR CANCER CARE AND PREVENTION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2002 (24 years ago) |
Date of dissolution: | 12 Oct 2022 |
Entity Number: | 2725816 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CHEIEF EXECUTIVE OFFICER, 1919 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-537-5363
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHEIEF EXECUTIVE OFFICER, 1919 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-25 | 2023-05-09 | Address | ATTN: CHEIEF EXECUTIVE OFFICER, 1919 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2002-12-03 | 2014-07-25 | Address | 1919 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2002-01-31 | 2002-12-03 | Address | 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509002092 | 2022-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-12 |
140725000432 | 2014-07-25 | CERTIFICATE OF AMENDMENT | 2014-07-25 |
021203000680 | 2002-12-03 | CERTIFICATE OF AMENDMENT | 2002-12-03 |
020326000167 | 2002-03-26 | CERTIFICATE OF CORRECTION | 2002-03-26 |
020131000322 | 2002-01-31 | CERTIFICATE OF INCORPORATION | 2002-01-31 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State