Name: | THE RC22 FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2011 (13 years ago) |
Entity Number: | 4155025 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O REED SMITH LLP, 599 LEXINGTON AVENUE, 30TH FL., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD H. SHAPIRO | DOS Process Agent | C/O REED SMITH LLP, 599 LEXINGTON AVENUE, 30TH FL., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2015-06-08 | Address | 2071 FLATBUSH AVE., STE. 166, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent) |
2012-09-20 | 2015-06-08 | Address | 2071 FLATBUSH AVE., STE. 166, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-10-19 | 2012-09-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2011-10-19 | 2012-09-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150608000451 | 2015-06-08 | CERTIFICATE OF AMENDMENT | 2015-06-08 |
120920001181 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
111019000097 | 2011-10-19 | CERTIFICATE OF INCORPORATION | 2011-10-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State