Name: | BROOKFIELD U.S. FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2008 (16 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 3752377 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROOKFIELD U.S. FOUNDATION, INC., MISSISSIPPI | 1016097 | MISSISSIPPI |
Headquarter of | BROOKFIELD U.S. FOUNDATION, INC., MINNESOTA | 5e544235-95d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | BROOKFIELD U.S. FOUNDATION, INC., CONNECTICUT | 1072451 | CONNECTICUT |
Headquarter of | BROOKFIELD U.S. FOUNDATION, INC., ILLINOIS | CORP_68385148 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-12 | 2011-08-23 | Address | 399 B, BIG BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150513000252 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
110823000264 | 2011-08-23 | CERTIFICATE OF CHANGE | 2011-08-23 |
081212000131 | 2008-12-12 | CERTIFICATE OF INCORPORATION | 2008-12-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State