Name: | FAMILY ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2014 (11 years ago) |
Entity Number: | 4562166 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR FAMILY ALLIANCE | 2018 | 465518730 | 2019-12-26 | FAMILY ALLIANCE | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-12-26 |
Name of individual signing | SHERYL SOUTHWICK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-67298 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140415000636 | 2014-04-15 | CERTIFICATE OF INCORPORATION | 2014-04-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State