Name: | HEBREW TECHNICAL INSTITUTE |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1884 (141 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 109710 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE., STE. 1130, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
C/O SETH H. DUBIN | DOS Process Agent | 230 PARK AVE., STE. 1130, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
SETH H. DUBIN, SATTERLEE STEPHENS BURKE & BURKE LLP | Agent | 230 PARK AVENUE, NEW YORK, NY, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-29 | 2012-06-12 | Address | SUITE 1305, 330 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1978-03-01 | 1984-08-29 | Address | 235 PARK AVE SO, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151229000539 | 2015-12-29 | CERTIFICATE OF DISSOLUTION | 2015-12-29 |
120612000359 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
C348516-2 | 2004-06-08 | ASSUMED NAME CORP DISCONTINUANCE | 2004-06-08 |
B284795-3 | 1985-11-04 | ASSUMED NAME CORP INITIAL FILING | 1985-11-04 |
B136951-5 | 1984-08-29 | CERTIFICATE OF AMENDMENT | 1984-08-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State