Name: | LAWRENCE D. JACOBS, M.D. MEMORIAL FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2002 (23 years ago) |
Date of dissolution: | 26 May 2020 |
Entity Number: | 2736447 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2011-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-05 | 2011-09-15 | Address | 120 W. TUPPER ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
2003-04-01 | 2005-12-05 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2002-02-27 | 2003-04-01 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526000391 | 2020-05-26 | CERTIFICATE OF DISSOLUTION | 2020-05-26 |
SR-34860 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34861 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
110915000446 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
051205000239 | 2005-12-05 | CERTIFICATE OF CHANGE | 2005-12-05 |
030401000694 | 2003-04-01 | CERTIFICATE OF AMENDMENT | 2003-04-01 |
020227000695 | 2002-02-27 | CERTIFICATE OF INCORPORATION | 2002-02-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State