Search icon

CONGREGATION SONS OF ISRAEL OF NYACK

Company Details

Name: CONGREGATION SONS OF ISRAEL OF NYACK
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Aug 1891 (134 years ago)
Entity Number: 27277
County: Rockland
Place of Formation: New York

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXYAQKLRQMM8 2025-03-06 300 N BROADWAY, NYACK, NY, 10960, 1643, USA 300 N BROADWAY, NYACK, NY, 10960, 1643, USA

Business Information

Doing Business As CONGREGATION SONS OF ISRAEL OF NYACK
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2021-02-02
Entity Start Date 1891-08-22
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL BLOCH
Role FINANCIAL SECRETARY
Address 300 N BROADWAY, NYACK, NY, 10960, USA
Government Business
Title PRIMARY POC
Name JOSEPH ZWEIG
Role 3RD VICE PRESIDENT
Address 300 N BROADWAY, NYACK, NY, 10960, USA
Past Performance
Title PRIMARY POC
Name LISA BERKE-WEIDENBAUM
Address 300 N. BROADWAY, UPPER NYACK, NY, 10960, USA

Filings

Filing Number Date Filed Type Effective Date
B292460-2 1985-11-25 ASSUMED NAME CORP INITIAL FILING 1985-11-25
534422-2 1965-12-29 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1965-12-29
DP-3717 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
373Q-12 1936-10-26 CERTIFICATE OF AMENDMENT 1936-10-26
373Q-13 1936-10-26 CERTIFICATE OF AMENDMENT 1936-10-26
42P-71 1891-08-22 CERTIFICATE OF INCORPORATION 1891-08-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State