Name: | NATIONAL FUNDRAISING MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2012 (13 years ago) |
Branch of: | NATIONAL FUNDRAISING MANAGEMENT, INC., Minnesota (Company Number ea3d1749-86d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4191687 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10159 WAYZATA BLVD, STE 125, HOPKINS, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDY HEILIGMAN | Chief Executive Officer | 2823 ELLA LANE, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-02 | 2022-08-12 | Address | 2823 ELLA LANE, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2014-04-02 | 2016-01-12 | Address | 10159 WARATA BLVD, STE 125, HOPKINS, MN, 55305, USA (Type of address: Principal Executive Office) |
2012-01-23 | 2022-08-12 | Address | 10159 WAYZATA BLVD., SUITE 125, HOPKINS, MN, 55305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812002503 | 2022-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-11 |
180201006693 | 2018-02-01 | BIENNIAL STATEMENT | 2018-01-01 |
160112006262 | 2016-01-12 | BIENNIAL STATEMENT | 2016-01-01 |
140402002155 | 2014-04-02 | BIENNIAL STATEMENT | 2014-01-01 |
120123000097 | 2012-01-23 | APPLICATION OF AUTHORITY | 2012-01-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State