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