Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PARKINSON'S FOUNDATION, INC.

Filing Information
F93000002163 13-1866796 05/10/1993 NY ACTIVE NAME CHANGE AMENDMENT 11/18/2016 NONE
Principal Address
1359 Broadway
Suite 1509
New York, NY 10018

Changed: 03/11/2024
Mailing Address
1359 Broadway
Suite 1509
New York, NY 10018

Changed: 03/11/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/06/2023

Address Changed: 09/06/2023
Officer/Director Detail Name & Address

Title President, CEO

Lehr, John L.
1359 Broadway
Suite 1509
New York, NY 10018

Title Secretary, Director

Atwell , Constance W., Phd
1359 Broadway
Suite 1509
New York, NY 10018

Title Treasurer, Director

Nathan, Paul
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Wolfberg, Adam
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Di Rocco MD, Alessandro
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Herman, Alison
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Albert, Andrew
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Jackson, Christina Weaver
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Egbert, G. Pennington
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Morgan, Howard D.
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Beckham, Gordon J.
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Morgan, James
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Miyasaki MD, Janis
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Thomopoulos, John
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Raskin, Joshua
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Borger, Marcia Mondavi
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Burack, Marshall
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Garrett, Mary Ellen
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

McIlroy, Mindy
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Fresco, Paolo
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Goldman, Peter
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Harrison, Ponder
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Brown, Sarah
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Rosen, Stephanie Goldman
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Newton, Steve
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Howe, Travis
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Rastogi, Veera
1359 Broadway
Suite 1509
New York, NY 10018

Title Director

Moler, William R.
1359 Broadway
Suite 1509
New York, NY 10018

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 08/02/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
09/06/2023 -- Reg. Agent Change View image in PDF format
08/02/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
06/15/2017 -- Reg. Agent Change View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
11/18/2016 -- Name Change View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
10/06/2006 -- REINSTATEMENT View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- REINSTATEMENT View image in PDF format
08/06/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format