Name: | CAMPUS TOLERANCE FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 2002 (23 years ago) |
Date of dissolution: | 04 Sep 2018 |
Entity Number: | 2792333 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 900 FIFTH AVENUE, #2A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 FIFTH AVENUE, #2A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-11 | 2008-02-28 | Name | CAMPUS TRUTH FOUNDATION |
2005-02-11 | 2008-02-28 | Address | 900 FIFTH AVE., #2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-10-03 | 2005-02-11 | Address | 800 THIRD AVENUE, FOURTH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2002-07-23 | 2005-02-11 | Name | ONE TRUTH FOUNDATION |
2002-07-23 | 2002-10-03 | Address | 900 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904000482 | 2018-09-04 | CERTIFICATE OF DISSOLUTION | 2018-09-04 |
080228000269 | 2008-02-28 | CERTIFICATE OF AMENDMENT | 2008-02-28 |
050211000309 | 2005-02-11 | CERTIFICATE OF AMENDMENT | 2005-02-11 |
021003000432 | 2002-10-03 | CERTIFICATE OF CHANGE | 2002-10-03 |
020723000242 | 2002-07-23 | CERTIFICATE OF INCORPORATION | 2002-07-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State