Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AMERICAN LIVER FOUNDATION, INC.

Filing Information
854565 36-2883000 11/03/1982 IL ACTIVE REINSTATEMENT 12/31/1996
Principal Address
155 Passaic Ave
SUITE 100
Fairfield, NJ 07004

Changed: 01/13/2022
Mailing Address
P.O. Box 299
West Orange, NJ 07052

Changed: 01/29/2021
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LN. STE. A
TALLAHASSEE, FL 32308

Name Changed: 04/29/2024

Address Changed: 04/29/2024
Officer/Director Detail Name & Address

Title CEO

Steihl, Lorraine F
155 Passaic Ave
SUITE 100
Fairfiled, NJ 07004

Title EVP / CFO

Ticker, David
155 PASSAIC AVE
SUITE 100
Fairfield, NJ 07004

Title Treasurer

Cautillo, Eugene
155 Passaic Ave
Suite 100
Fairfield, NJ 07004

Title Chairman

Thomas, Emmanuel
155 Passaic Ave
Suite 100
Fairfield, NJ 07004

Title Secretary

Frappolli, Carlo
155 PASSAIC AVE
SUITE 100
Fairfield, NJ 07004

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/24/2023
2024 01/08/2024

Document Images
04/29/2024 -- Reg. Agent Change View image in PDF format
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- Reg. Agent Change View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
07/21/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
08/07/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
11/09/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- REINSTATEMENT View image in PDF format