Name: | IAC FAMILY FOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 14 Dec 2022 |
Entity Number: | 4358861 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-11 | 2015-02-17 | Address | 555 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215000841 | 2022-12-14 | CERTIFICATE OF TERMINATION | 2022-12-14 |
SR-62823 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62824 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150217000846 | 2015-02-17 | CERTIFICATE OF CHANGE | 2015-02-17 |
130211000797 | 2013-02-11 | APPLICATION OF AUTHORITY | 2013-02-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State