Entity Name: | UNITED STATES FUND FOR UNICEF CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 16 May 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 May 2024 (a year ago) |
Document Number: | F94000001861 |
FEI/EIN Number |
131760110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 MAIDEN LANE, 10TH FLOOR, NEW YORK, NY, 10038 |
Mail Address: | 125 MAIDEN LANE, 10TH FLOOR, NEW YORK, NY, 10038 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LEONI TEA | Director | 125 MAIDEN LANE, NEW YORK, NY, 10038 |
COHEN GARY M | Director | 125 MAIDEN LANE, NEW YORK, NY, 10038 |
GUMBEL HILARY | Director | 125 MAIDEN LANE, NEW YORK, NY, 10038 |
GROSSMAN MINDY | Director | 125 MAIDEN LANE, NEW YORK, NY, 10038 |
SCHLEIFF HENRY | Director | 125 MAIDEN LANE, NEW YORK, NY, 10038 |
MUTOMBO DIKEMBE | Director | 125 MAIDEN LANE, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-16 | 125 MAIDEN LANE, 10TH FLOOR, NEW YORK, NY 10038 | - |
REGISTERED AGENT CHANGED | 2024-05-16 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2020-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 125 MAIDEN LANE, 10TH FLOOR, NEW YORK, NY 10038 | - |
NAME CHANGE AMENDMENT | 2000-02-29 | UNITED STATES FUND FOR UNICEF CORPORATION | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State