Search icon

PUBLIC OUTREACH FUNDRAISING, LLC

Company Details

Name: PUBLIC OUTREACH FUNDRAISING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683544
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PUBLIC OUTREACH FUNDRAISING, LLC DOS Process Agent 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

History

Start date End date Type Value
2020-06-04 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-04 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2014-06-04 Address 1511 THIRD AVE, SUITE 788, SEATTLE, WA, 98101, USA (Type of address: Service of Process)
2010-02-22 2012-06-25 Address 509 OLIVE WAY STE 1349, SEATTLE, WA, 98101, USA (Type of address: Service of Process)
2008-06-11 2010-02-22 Address 509 OLIVE WAY, SUITE 652, SEATTLE, WA, 98101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036198 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601000937 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604060815 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-50078 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007355 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006480 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006535 2014-06-12 BIENNIAL STATEMENT 2014-06-01
140604001164 2014-06-04 CERTIFICATE OF CHANGE 2014-06-04
120625006316 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100616002375 2010-06-16 BIENNIAL STATEMENT 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State