Search icon

THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR, INC.

Company Details

Name: THE AMERICAN ASSOCIATION OF JEWS FROM THE FORMER USSR, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Mar 1991 (34 years ago)
Entity Number: 1518560
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, ROOM #808, NEW YORK, NY, United States, 10018

Agent

Name Role Address
INNA STAVITSKY Agent 140 AMHERST AVENUE, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH STREET, ROOM #808, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-12-03 2011-12-12 Address 43 HAWTHORE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2002-08-30 2009-12-03 Address 100 CHURCH STREET, SUITE 1608, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-08-30 2009-12-03 Address 100 CHURCH STREET, SUITE 1608, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
2001-11-23 2002-08-30 Address 119 FULTON STREET, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-11-23 2002-08-30 Address 119 FULTON STREET, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-12-18 2001-11-23 Address FROM THE FORMER USSR, INC., 45 E. 33RD ST., SUITE 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-10 1996-12-18 Address 45 EAST 33RD STREET, SUITE B2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-03-25 1993-05-10 Address 257 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212000604 2011-12-12 CERTIFICATE OF CHANGE 2011-12-12
091203000335 2009-12-03 CERTIFICATE OF CHANGE 2009-12-03
020830000587 2002-08-30 CERTIFICATE OF CHANGE 2002-08-30
011123000209 2001-11-23 CERTIFICATE OF CHANGE 2001-11-23
961218000675 1996-12-18 CERTIFICATE OF AMENDMENT 1996-12-18
930510000216 1993-05-10 CERTIFICATE OF CHANGE 1993-05-10
910325000369 1991-03-25 CERTIFICATE OF INCORPORATION 1991-03-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State