Name: | THE SCHENLEY FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1937 (88 years ago) |
Date of dissolution: | 17 Nov 1999 |
Entity Number: | 39229 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-06 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-05-29 | 1998-08-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-11-24 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-11-24 | 1996-05-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-01-24 | 1987-11-24 | Address | 888 SEVENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991117000239 | 1999-11-17 | CERTIFICATE OF DISSOLUTION | 1999-11-17 |
990916000222 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980806000622 | 1998-08-06 | CERTIFICATE OF AMENDMENT | 1998-08-06 |
960529000451 | 1996-05-29 | CERTIFICATE OF AMENDMENT | 1996-05-29 |
941223000135 | 1994-12-23 | CERTIFICATE OF AMENDMENT | 1994-12-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State