Search icon

RALPH LAUREN CENTER FOR CANCER CARE AND PREVENTION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHEIEF EXECUTIVE OFFICER, 1919 MADISON AVENUE, NEW YORK, NY, United States, 10035

Unique Entity ID

CAGE Code:
6XMJ4
UEI Expiration Date:
2019-12-03

Business Information

Doing Business As:
(AFF: MEMORIAL SLOAN-KETTERING CANCER CENTER)
Activation Date:
2018-12-03
Initial Registration Date:
2013-06-17

Commercial and government entity program

CAGE number:
6XMJ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-12-03

Contact Information

POC:
LISA PFAIL
Corporate URL:
www.ralphlaurencenter.org

National Provider Identifier

NPI Number:
1770046351

Authorized Person:

Name:
MR. ANTHONY JOSEPH DIASIO
Role:
SENIOR VICE PRESIDENT, FINANCIAL PL
Phone:

Taxonomy:

Selected Taxonomy:
284300000X - Special Hospital
Is Primary:
Yes

Contacts:

Fax:
2129871776

Form 5500 Series

Employer Identification Number (EIN):
020597827
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State