Search icon

NATIONAL JEWISH THEATER FOUNDATION, INC.

Branch

Company Details

Name: NATIONAL JEWISH THEATER FOUNDATION, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Branch of: NATIONAL JEWISH THEATER FOUNDATION, INC., Florida (Company Number N07000009638)
Entity Number: 3605044
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-27 2012-08-31 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-27 2012-08-31 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-16 2011-07-27 Address 10 EAST 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-12-13 2008-09-16 Address 225 WEST 34TH STREET STE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000267 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
SR-96333 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96334 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120831001040 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
110727000700 2011-07-27 CERTIFICATE OF CHANGE 2011-07-27
080916000336 2008-09-16 CERTIFICATE OF CHANGE 2008-09-16
071213000709 2007-12-13 APPLICATION OF AUTHORITY 2007-12-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State