Search icon

ARCUS FOUNDATION

Company Details

Name: ARCUS FOUNDATION
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221623
ZIP code: 10001
County: New York
Place of Formation: Michigan
Address: ATTN: CHIEF EXECUTIVE OFFICER, 44 W 28TH ST., 17TH FL, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCUS FOUNDATION 401(K) PLAN 2023 383332791 2024-05-16 ARCUS FOUNDATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 813000
Sponsor’s telephone number 2124883000
Plan sponsor’s address 445 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016
ARCUS FOUNDATION 401(K) PLAN 2022 383332791 2023-05-25 ARCUS FOUNDATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 813000
Sponsor’s telephone number 2124883000
Plan sponsor’s address 445 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016
ARCUS FOUNDATION 401(K) PLAN 2021 383332791 2022-05-04 ARCUS FOUNDATION 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 813000
Sponsor’s telephone number 2124883000
Plan sponsor’s address 445 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 44 W 28TH ST., 17TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-05-08 2011-06-24 Address ATTN: EXECUTIVE DIRECTOR, 119 WEST 24TH ST - 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-22 2008-05-08 Address ATTN: WILLIAM GASKE ESQ., 1133 AVE OF AMERICAS, STE.2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110624000490 2011-06-24 CERTIFICATE OF CHANGE 2011-06-24
080508000360 2008-05-08 CERTIFICATE OF AMENDMENT 2008-05-08
050622000145 2005-06-22 APPLICATION OF AUTHORITY 2005-06-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State