Search icon

JEWISH HOME LIFECARE, SARAH NEUMAN CENTER, WESTCHESTER

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X71YQLPL2RYQ14 1428651 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

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

History

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)

Filings

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