Search icon

THE CHARLES A. AND ANNE MORROW LINDBERGH FOUNDATION

Headquarter

Company Details

Name: THE CHARLES A. AND ANNE MORROW LINDBERGH FOUNDATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Nov 1976 (49 years ago)
Entity Number: 416014
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
20111451027
State:
COLORADO
Type:
Headquarter of
Company Number:
20151081558
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_70100606
State:
ILLINOIS

History

Start date End date Type Value
1994-06-15 2021-03-16 Address 708 SOUTH 3RD STREET, SUITE 110, MINNEAPOLIS, MN, 55415, USA (Type of address: Service of Process)
1978-04-18 1994-06-15 Name THE CHARLES A. LINDBERGH FUND, INC.
1978-04-18 1994-06-15 Address 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1976-11-24 1978-04-18 Name THE CHARLES A. LINDBERGH MEMORIAL FUND, INC.
1976-11-24 2021-03-16 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210316000212 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16
20110223056 2011-02-23 ASSUMED NAME LLC INITIAL FILING 2011-02-23
940615000292 1994-06-15 CERTIFICATE OF AMENDMENT 1994-06-15
A479727-6 1978-04-18 CERTIFICATE OF AMENDMENT 1978-04-18
A358554-8 1976-11-24 CERTIFICATE OF INCORPORATION 1976-11-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State