AMERICAN JEWISH CONGRESS, INC.

Name: | AMERICAN JEWISH CONGRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1933 (92 years ago) |
Entity Number: | 36748 |
ZIP code: | 11976 |
County: | New York |
Place of Formation: | New York |
Address: | 191 MONTAUK HIGHWAY, WATERMILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
JACK ROSEN | Agent | 191 MONTAUK HIGHWAY, WATERMILL, NY, 11976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 MONTAUK HIGHWAY, WATERMILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2021-04-29 | Address | 260 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-09-13 | 2014-12-08 | Address | ATTN: PRESIDENT, 115 EAST 57TH STREET, SUITE 11, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1973-09-20 | 2012-09-13 | Address | 15 E. 84TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210429000747 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
141208000424 | 2014-12-08 | CERTIFICATE OF CHANGE | 2014-12-08 |
120913000824 | 2012-09-13 | CERTIFICATE OF AMENDMENT | 2012-09-13 |
B405934-1 | 1986-09-26 | ASSUMED NAME CORP AMENDMENT | 1986-09-26 |
A794372-2 | 1981-09-01 | ASSUMED NAME CORP INITIAL FILING | 1981-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State