Search icon

AIDS HEALTHCARE FOUNDATION

Company Details

Name: AIDS HEALTHCARE FOUNDATION
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2744013
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-547-6520

Phone +1 212-284-0060

Phone +1 929-421-4620

Phone +1 718-637-2971

Phone +1 347-736-9047

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2049770-DCA Inactive Business 2017-03-20 2018-12-31

History

Start date End date Type Value
2014-12-17 2015-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-17 2015-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-18 2014-12-17 Address C/O JACOBSON AND GOLDBERG, LLP, 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150323000250 2015-03-23 CERTIFICATE OF CHANGE 2015-03-23
141217000379 2014-12-17 CERTIFICATE OF CHANGE 2014-12-17
020318000980 2002-03-18 APPLICATION OF AUTHORITY 2002-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-22 No data 475 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-22 No data 2307 ASTORIA BLVD, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041070 CL VIO CREDITED 2019-05-30 175 CL - Consumer Law Violation
2575440 LICENSE INVOICED 2017-03-15 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2019-05-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203855 Civil Rights Employment 2022-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-12
Termination Date 2023-01-11
Date Issue Joined 2022-08-01
Section 1331
Status Terminated

Parties

Name REED
Role Plaintiff
Name AIDS HEALTHCARE FOUNDATION
Role Defendant
2205682 Civil Rights Employment 2022-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-09-22
Termination Date 2023-07-17
Date Issue Joined 2022-12-09
Section 1981
Sub Section CV
Status Terminated

Parties

Name ROSS
Role Plaintiff
Name AIDS HEALTHCARE FOUNDATION
Role Defendant
1904878 Civil Rights Employment 2019-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-20
Termination Date 2020-02-13
Date Issue Joined 2019-11-05
Section 1331
Fee Status FP
Status Terminated

Parties

Name COMPERE
Role Plaintiff
Name AIDS HEALTHCARE FOUNDATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State