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 |
Name | Role | Address |
---|---|---|
PUBLIC OUTREACH FUNDRAISING, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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