Search icon

METROPOLITAN NEW YORK COORDINATING COUNCIL ON JEWISH POVERTY CORP.

Company Details

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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Frankel, David Chief Executive Officer 80 MAIDEN LANE, NEW YORK, NY 10038

President

Name Role Address
PRICE, STEVEN President 120 Broadway, NEW YORK, NY 10271

Vice President

Name Role Address
SILVERBERG, SHONNI J Vice President 120 Broadway, 7th Floor NEW YORK, NY 10271-0015

Treasurer

Name Role Address
LOPATA, BENJAMIN Treasurer 120 Broadway, 7th Floor NEW YORK, NY 10271-0015

Secretary

Name Role Address
SPITZER, LINDA Secretary 120 Broadway, 7th Floor NEW YORK, NY 10271-0015

Chief Financial Officer

Name Role Address
ZACHTER, MELVIN Chief Financial Officer 120 Broadway, 7th Floor NEW YORK, NY 10271

Events

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

Documents

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