Name: | THE SAMUEL AND RAE ECKMAN CHARITABLE FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1970 (55 years ago) |
Date of dissolution: | 01 Mar 2011 |
Entity Number: | 289748 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN WILLIAM B NORDEN ESQ, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THELEN REID BROWN RAYSMAN & STEINER LLP | DOS Process Agent | ATTN WILLIAM B NORDEN ESQ, 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-15 | 2006-12-07 | Address | 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1978-01-05 | 1985-01-15 | Address | 299 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110301000261 | 2011-03-01 | CERTIFICATE OF DISSOLUTION | 2011-03-01 |
061207000618 | 2006-12-07 | CERTIFICATE OF CHANGE | 2006-12-07 |
C295725-2 | 2000-11-16 | ASSUMED NAME CORP INITIAL FILING | 2000-11-16 |
B182653-3 | 1985-01-15 | CERTIFICATE OF AMENDMENT | 1985-01-15 |
A454618-2 | 1978-01-05 | CERTIFICATE OF AMENDMENT | 1978-01-05 |
899700-5 | 1971-04-06 | CERTIFICATE OF AMENDMENT | 1971-04-06 |
818058-13 | 1970-02-27 | CERTIFICATE OF INCORPORATION | 1970-02-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State