Name: | PHILANTHROPY INDABA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2008 (16 years ago) |
Date of dissolution: | 14 Apr 2017 |
Entity Number: | 3729727 |
ZIP code: | 34481 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9110 SW 96TH CT RD, OCALA, FL, United States, 34481 |
Name | Role | Address |
---|---|---|
MARYANN FERNANDEZ | DOS Process Agent | 9110 SW 96TH CT RD, OCALA, FL, United States, 34481 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-23 | 2016-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-08 | 2012-09-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-08 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99912 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170414000682 | 2017-04-14 | ARTICLES OF DISSOLUTION | 2017-04-14 |
161011002028 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
120924000329 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
120823000925 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
101203002376 | 2010-12-03 | BIENNIAL STATEMENT | 2010-10-01 |
081008000097 | 2008-10-08 | ARTICLES OF ORGANIZATION | 2008-10-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State