Search icon

JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC.

Company Details

Name: JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737128
ZIP code: 10016
County: New York
Place of Formation: New York
Address: EXECUTIVE VICE CHAIRMAN, 443 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JCPA 403(B) SAVINGS PLAN 2023 131624104 2024-07-09 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JEWISH COUNCIL FOR PUBLIC AFFAIRS EMPLOYEES' PENSION PLAN 2022 131624104 2023-03-07 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-02
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JCPA 403(B) SAVINGS PLAN 2022 131624104 2023-05-25 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JEWISH COUNCIL FOR PUBLIC AFFAIRS EMPLOYEES' PENSION PLAN 2021 131624104 2022-06-13 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-02
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JCPA 403(B) SAVINGS PLAN 2021 131624104 2022-07-29 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JEWISH COUNCIL FOR PUBLIC AFFAIRS EMPLOYEES' PENSION PLAN 2020 131624104 2021-09-30 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-02
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JCPA 403(B) SAVINGS PLAN 2020 131624104 2021-04-20 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JCPA 403(B) SAVINGS PLAN 2019 131624104 2020-06-24 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-07-01
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JEWISH COUNCIL FOR PUBLIC AFFAIRS EMPLOYEES' PENSION PLAN 2019 131624104 2020-09-23 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-02
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004
JEWISH COUNCIL FOR PUBLIC AFFAIRS EMPLOYEES' PENSION PLAN 2018 131624104 2019-09-03 JEWISH COUNCIL FOR PUBLIC AFFAIRS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-02
Business code 813000
Sponsor’s telephone number 2126846950
Plan sponsor’s address 25 BROADWAY, SUITE 1700, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent EXECUTIVE VICE CHAIRMAN, 443 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-06-24 1997-04-30 Address 443 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 7322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970430000172 1997-04-30 CERTIFICATE OF AMENDMENT 1997-04-30
930624000191 1993-06-24 CERTIFICATE OF INCORPORATION 1993-06-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State