Name: | AMERICAN LIVER FOUNDATION (THE) |
Jurisdiction: | Idaho |
Legal type: | Foreign Nonprofit Corporation |
Status: | Active-Good Standing |
Date of registration: | 06 Feb 1981 (44 years ago) |
Financial Date End: | 28 Feb 2026 |
Entity Number: | 208655 |
Place of Formation: | ILLINOIS |
File Number: | 208655 |
Principal Address: | 39 BROADWAY, SUITE 2700 NEW YORK, NY 10006 |
Mailing Address: | DAVID TICKER STE 100 155 PASSAIC AVE FAIRFIELD, NJ 07004-3561 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On |
---|---|---|---|
Lorraine Stiehl | President | 155 PASSAIC AVE, FAIRFIELD, NJ 07004 | 2021-01-25 |
Name | Role | Address | Appointed On |
---|---|---|---|
Eugene Cautillo | Treasurer | 155 PASSAIC AVE, FAIRFIELD, NJ 07004 | 2024-01-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Carlo Frappolli | Secretary | 155 PASSAIC AVE, FAIRFILED, NJ 07004 | 2024-01-08 | 2024-01-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Michael Kerr | Director | 155 PASSAIC AVE, FAIRFIELD, NJ 07004 | 2024-01-08 | 2024-01-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
David Ticker | Vice President | 155 PASSAIC AVE, FAIRFIELD, NJ 07004 | 2024-01-08 | 2024-01-08 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006044867 | 2025-01-03 |
Change of Registered Office/Agent/Both (by Entity) | 0005706405 | 2024-04-29 |
Annual Report | 0005548831 | 2024-01-08 |
Annual Report | 0005064499 | 2023-01-13 |
Registered Agent Name/Address Change (mass change) | 0004642690 | 2022-03-08 |
Annual Report | 0004568127 | 2022-01-13 |
Registered Agent Name/Address Change (mass change) | 0004468096 | 2021-10-29 |
Annual Report | 0004142765 | 2021-01-25 |
Change of Registered Office/Agent/Both (by Entity) | 0004110125 | 2020-12-30 |
Annual Report | 0003743325 | 2020-01-10 |
Date of last update: 13 Feb 2025
Sources: Idaho Secretary of State