Entity Name: | METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F10000002088 |
FEI/EIN Number | 13-2738818 |
Address: | 120 Broadway, 7th Floor, NEW YORK, NY 10271-0015 |
Mail Address: | 120 Broadway, 7th Floor, NEW YORK, NY 10271-0015 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Frankel, David | Chief Executive Officer | 80 MAIDEN LANE, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
PRICE, STEVEN | President | 120 Broadway, NEW YORK, NY 10271 |
Name | Role | Address |
---|---|---|
SILVERBERG, SHONNI J | Vice President | 120 Broadway, 7th Floor NEW YORK, NY 10271-0015 |
Name | Role | Address |
---|---|---|
LOPATA, BENJAMIN | Treasurer | 120 Broadway, 7th Floor NEW YORK, NY 10271-0015 |
Name | Role | Address |
---|---|---|
SPITZER, LINDA | Secretary | 120 Broadway, 7th Floor NEW YORK, NY 10271-0015 |
Name | Role | Address |
---|---|---|
ZACHTER, MELVIN | Chief Financial Officer | 120 Broadway, 7th Floor NEW YORK, NY 10271 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 120 Broadway, 7th Floor, NEW YORK, NY 10271-0015 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 120 Broadway, 7th Floor, NEW YORK, NY 10271-0015 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-03 |
Foreign Non-Profit | 2010-05-03 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State