Name: | INSTITUTE FOR EASTWEST STUDIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1981 (43 years ago) |
Date of dissolution: | 12 Apr 2022 |
Entity Number: | 727894 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, United States, 10017 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
62JS8 | Active | Non-Manufacturer | 2010-07-20 | 2024-02-29 | No data | No data | |||||||||||||||
|
POC | TIM WIERZBICKI |
Phone | +1 212-824-4100 |
Fax | +1 212-824-4149 |
Address | 11 E 26TH ST FL 2001, NEW YORK, NY, 10010 1402, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
BRUCE MCCONNELL | Agent | 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-20 | 2022-04-13 | Address | 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2019-05-20 | 2022-04-13 | Address | 10 GRAND CENTRAL, 155 E 44TH STREET - SUITE 1105, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-04-23 | 2019-05-20 | Address | 11 EAST 26TH STREET, 20TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2013-04-23 | 2019-05-20 | Address | 11 EAST 26TH STREET, 20TH FLOOR, NEW YORK, NY, 10027, USA (Type of address: Registered Agent) |
1992-08-03 | 2013-04-23 | Address | 13TH FLOOR, 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-06-02 | 1992-08-03 | Address | ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1982-06-02 | 2013-04-23 | Address | ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1981-10-14 | 1982-06-02 | Address | MITCHELL I. SONKIN, 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220413000568 | 2022-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-12 |
190520000531 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
130423000990 | 2013-04-23 | CERTIFICATE OF CHANGE | 2013-04-23 |
920803000335 | 1992-08-03 | CERTIFICATE OF AMENDMENT | 1992-08-03 |
A873813-5 | 1982-06-02 | CERTIFICATE OF AMENDMENT | 1982-06-02 |
A805455-10 | 1981-10-14 | CERTIFICATE OF INCORPORATION | 1981-10-14 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State