Name: | SANCTUARY FOR FAMILIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1983 (41 years ago) |
Entity Number: | 879320 |
ZIP code: | 10268 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1406, WALL STREET STATION, NEW YORK, NY, United States, 10268 |
Contact Details
Phone +1 212-349-6009
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U9RSJZ6A2HA3 | 2024-12-21 | WALL STREET STA, NEW YORK, NY, 10268, USA | PO BOX 1406, WALL STREET STATION, NEW YORK, NY, 10268, 1406, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.sanctuaryforfamilies.org |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-26 |
Initial Registration Date | 2005-12-15 |
Entity Start Date | 1983-08-30 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BETTY CHEN |
Role | DIRECTOR OF CONTRACT MANAGEMENT AND COMPLIANCE |
Address | PO BOX 1406, WALL STREET STATION, NEW YORK, NY, 10268, 1406, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BETTY CHEN |
Role | DIRECTOR OF CONTRACT MANAGEMENT AND COMPLIANCE |
Address | PO BOX 1406, WALL STREET STATION, NEW YORK, NY, 10268, 1406, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
48MN3 | Obsolete | Non-Manufacturer | 2005-12-15 | 2024-03-02 | No data | 2024-12-21 | |||||||||||||||
|
POC | BETTY CHEN |
Phone | +1 212-349-6009 |
Fax | +1 212-952-0006 |
Address | WALL STREET STA, NEW YORK, NY, 10268, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1406, WALL STREET STATION, NEW YORK, NY, United States, 10268 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2109358-DCA | Active | Business | 2022-10-17 | 2023-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 2003-05-30 | Address | 845 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1991-02-08 | 1996-01-31 | Address | 845 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1985-12-16 | 1991-02-08 | Address | 109 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-10-26 | 1985-12-16 | Address | 109 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1983-11-04 | 1984-10-26 | Address | 191 JORALEMON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140516000350 | 2014-05-16 | CERTIFICATE OF AMENDMENT | 2014-05-16 |
030530000312 | 2003-05-30 | CERTIFICATE OF CHANGE | 2003-05-30 |
960131000499 | 1996-01-31 | CERTIFICATE OF AMENDMENT | 1996-01-31 |
910208000026 | 1991-02-08 | CERTIFICATE OF AMENDMENT | 1991-02-08 |
B299834-2 | 1985-12-16 | CERTIFICATE OF AMENDMENT | 1985-12-16 |
B155327-2 | 1984-10-26 | CERTIFICATE OF AMENDMENT | 1984-10-26 |
B037066-13 | 1983-11-04 | CERTIFICATE OF INCORPORATION | 1983-11-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647275 | ZERORAFFLE | INVOICED | 2023-05-18 | 0 | Annual Fee for Raffle Games |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State