Search icon

SANCTUARY FOR FAMILIES, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1406, WALL STREET STATION, NEW YORK, NY, United States, 10268

Licenses

Number Status Type Date End date
2109358-DCA Active Business 2022-10-17 2023-12-31

History

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)

Filings

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

Fine And Fees

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