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 |
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 |
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 | - |
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