Search icon

AMERICAN SOCIETY FOR TECHNION-ISRAEL INSTITUTE OF TECHNOLOGY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN SOCIETY FOR TECHNION-ISRAEL INSTITUTE OF TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 1978 (47 years ago)
Branch of: AMERICAN SOCIETY FOR TECHNION-ISRAEL INSTITUTE OF TECHNOLOGY, INC., NEW YORK (Company Number 41282)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2006 (18 years ago)
Document Number: 840589
FEI/EIN Number 130434195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 E 59TH ST, 14TH FLR, NEW YORK, NY, 10022
Mail Address: 55 E 59TH ST, 14TH FLR, NEW YORK, NY, 10022
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ARONSON NANCY Secretary 55 E. 59TH STREET, NEW YORK, NY, 10022
Bar-nir Zahava Vice Chairman 55 E 59TH ST, NEW YORK, NY, 10022
Waxman-Lenz Michael Chief Executive Officer 55 E 59TH ST, NEW YORK, NY, 10022
Berger Steve Chairman 55 E 59TH ST, NEW YORK, NY, 10022
Steinberg Paul BSr. Treasurer 55 E 59th Street, New York, NY, 10022
Leemaster Scott Vice Chairman 55 E 59th Street, New York, NY, 10022
Raabe Janet Agent 11066 Delta Circle, BOCA RATON, FL, 33482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 11066 Delta Circle, BOCA RATON, FL 33482 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Raabe, Janet -
REINSTATEMENT 2006-11-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-02-04 55 E 59TH ST, 14TH FLR, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 55 E 59TH ST, 14TH FLR, NEW YORK, NY 10022 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State