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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSANA D'EMIC | Chief Executive Officer | TIME INC., 225 LIBERTY STREET, NEW YORK, NY, United States, 10281 |
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) |
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