Search icon

AMERICAN FRIENDS OF REICHMAN UNIVERSITY, INC.

Company Details

Name: AMERICAN FRIENDS OF REICHMAN UNIVERSITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151807
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 west 56th street, 3rd floor, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LME9X2EQKKL8 2024-11-29 142 W 57TH ST FL 11, NEW YORK, NY, 10019, 3590, USA 142W 57TH STREET 11TH FLOOR, NEW YORK, NY, 10019, 2112, USA

Business Information

URL http://www.afidc.org
Division Name AMERICAN FRIENDS OF I.D.C
Division Number AMERICAN F
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2011-01-03
Entity Start Date 1997-06-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY GROSS
Address 142 WEST 57TH STREET, 11 FLOOR, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name AMY GROSS
Address 142W 57TH STREET 11TH FLOOR, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 west 56th street, 3rd floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-30 2024-11-19 Address 142 west 57th street, 11th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-06-04 2024-10-30 Address 142 west 57th street, 11th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-05-20 2024-06-04 Address 116 EAST 16TH ST., 11TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-02-27 2009-05-20 Address 15 EAST 26TH STREET #1809, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-04-04 2004-02-27 Address 590 FIFTH AVENUE 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-08 2009-05-20 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-08-25 2003-04-04 Address 330 EAST 75TH STREET, SARATOGA 30-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-08-25 2024-10-30 Name AMERICAN FRIENDS OF I.D.C.
1998-05-12 2002-07-08 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-05-12 1999-08-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000255 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
241030019613 2024-10-30 CERTIFICATE OF AMENDMENT 2024-10-30
240604003276 2024-06-04 CERTIFICATE OF AMENDMENT 2024-06-04
090520000104 2009-05-20 CERTIFICATE OF CHANGE 2009-05-20
040227001000 2004-02-27 CERTIFICATE OF CHANGE 2004-02-27
030404000305 2003-04-04 CERTIFICATE OF AMENDMENT 2003-04-04
020708000098 2002-07-08 CERTIFICATE OF CHANGE 2002-07-08
990825000599 1999-08-25 CERTIFICATE OF AMENDMENT 1999-08-25
980512000354 1998-05-12 CERTIFICATE OF CHANGE 1998-05-12
970610000651 1997-06-10 CERTIFICATE OF INCORPORATION 1997-06-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State