Name: | FUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 26 Jul 2018 |
Entity Number: | 4194045 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 EAST 37TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FUNDATION GROUP, LLC | DOS Process Agent | 9 EAST 37TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-21 | 2018-07-26 | Address | 9 EAST 37TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-05-23 | 2018-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-23 | 2015-01-21 | Address | 443 PARK AVENUE SOUTH, SUITE 1008, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-26 | 2013-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180726000413 | 2018-07-26 | SURRENDER OF AUTHORITY | 2018-07-26 |
150121001011 | 2015-01-21 | CERTIFICATE OF CHANGE | 2015-01-21 |
130523001019 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
120126000650 | 2012-01-26 | APPLICATION OF AUTHORITY | 2012-01-26 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State