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 |
Name | Role | Address |
---|---|---|
INNA STAVITSKY | Agent | 140 AMHERST AVENUE, BROOKLYN, NY, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WEST 39TH STREET, ROOM #808, NEW YORK, NY, United States, 10018 |
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) |
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