Search icon

LAWRENCE D. JACOBS, M.D. MEMORIAL FOUNDATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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