Name: | FOUR CORNERS FUNDRAISING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2018 (7 years ago) |
Entity Number: | 5394022 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-15 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-12-15 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-11 | 2022-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-11 | 2022-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-15 | 2021-05-11 | Address | ONE OLD COUNTRY ROAD, SUITE 240, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822003423 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
221215003185 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
220201004124 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210511000145 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
181012000271 | 2018-10-12 | CERTIFICATE OF PUBLICATION | 2018-10-12 |
180815000733 | 2018-08-15 | APPLICATION OF AUTHORITY | 2018-08-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State