Name: | IRIS AND B. GERALD CANTOR FOUNDATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1982 (43 years ago) |
Entity Number: | 774462 |
ZIP code: | 33401 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, United States, 33401 |
Name | Role | Address |
---|---|---|
IRIS CANTOR | Chief Executive Officer | 220 BANYAN RD, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-13 | 2006-06-12 | Address | 480 PARK AVENUE, APARTMENT 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-06-13 | 2006-06-12 | Address | 480 PARK AVENUE, APARTMENT 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-06-13 | 2006-06-12 | Address | 480 PARK AVENUE, APARTMENT 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2002-06-13 | Address | 1801 AVE OF THE STARS, STE 435, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2002-06-13 | Address | 1801 AVE OF THE STARS, STE 435, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100806003128 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080619002105 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060612002659 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040708002523 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020613002229 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State