Search icon

FUNDRAISING.COM, INC.

Company Details

Name: FUNDRAISING.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2015 (9 years ago)
Date of dissolution: 11 Dec 2017
Entity Number: 4835161
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 HIGH RIDGE ROAD, EAST BUILDING, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SUSANA D'EMIC Chief Executive Officer TIME INC., 225 LIBERTY STREET, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-73237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171211000875 2017-12-11 CERTIFICATE OF TERMINATION 2017-12-11
171012006105 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151016000022 2015-10-16 APPLICATION OF AUTHORITY 2015-10-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State