Name: | JEWISH HOME LIFECARE, SARAH NEUMAN CENTER, WESTCHESTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1990 (35 years ago) |
Entity Number: | 1428651 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVE 6TH FL., NEW YORK, NY, United States, 10022 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RNMFPH8RSV48 | 2024-09-04 | 845 PALMER AVE, MAMARONECK, NY, 10543, 2406, USA | 845 PALMER AVE, MAMARONECK, NY, 10543, 2406, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.jewishhome.org |
Division Name | THE NEW JEWISH HOME, SARAH NEUMAN |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-07 |
Initial Registration Date | 2022-09-20 |
Entity Start Date | 1990-03-07 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAURENCE H ABRAMS |
Role | ADMINISTRATOR |
Address | 845 PALMER AVE, MAMARONECK, NY, 10543, 2406, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARK H. WEISS |
Role | CHIEF FINANCIAL OFFICER |
Address | 120 W 106TH ST, NEW YORK, NY, 10025, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | DANA PENNY |
Role | CHIEF COMPLIANCE OFFICER |
Address | 120 W 106TH STREET, NEW YORK, NY, 10025, USA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300X71YQLPL2RYQ14 | 1428651 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Wolf Haldenstein Adler Freeman & Herz LLP, Attention: Eli D. Greenberg, Esq., 270 Madison Avenue, New York, US-NY, US, 10016 |
Headquarters | C/O Wolf Haldenstein Adler Freeman & Herz LLP, Attention: Eli D. Greenberg, Esq., 270 Madison Avenue, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2013-08-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-08-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1428651 |
Name | Role | Address |
---|---|---|
C/O SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | ATTN: ELI D. GREENBERG, ESQ., 444 MADISON AVE 6TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2019-05-14 | Address | ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-10-10 | 2010-05-24 | Address | ATTN: ELI D. GREENBERG, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1990-03-07 | 1997-10-10 | Address | ATT:CHARLES H. BALLER, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190514000917 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
111104000001 | 2011-11-04 | CERTIFICATE OF CHANGE | 2011-11-04 |
100524000679 | 2010-05-24 | CERTIFICATE OF AMENDMENT | 2010-05-24 |
971010000554 | 1997-10-10 | CERTIFICATE OF AMENDMENT | 1997-10-10 |
911210000199 | 1991-12-10 | CERTIFICATE OF AMENDMENT | 1991-12-10 |
C115660-11 | 1990-03-07 | CERTIFICATE OF INCORPORATION | 1990-03-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State