Entity Name: | AMERICAN JEWISH WORLD SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F93000003291 |
FEI/EIN Number |
222584370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 W 36TH STREET, NEW YORK, NY, 10018, US |
Mail Address: | 45 W 36TH STREET, NEW YORK, NY, 10018, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MEIER JIM | Chairman | 817 W END AVENUE, NEW YORK, NY, 10025 |
GOTTESMAN SALLY | Secretary | 45 WEST 36TH STREET, NEW YORK, NY, 10018 |
BERNSTEIN MARK | Treasurer | 45 WEST 36TH STREET, NEW YORK, NY, 10018 |
MESSINGER RUTH W | President | 91 CENTRAL PARK WEST, NEW YORK, NY, 10023 |
COHEN JONATHAN | Vice President | 45 WEST 36TH, NEW YORK, NY, 10018 |
BAROVICK RICHARD L | Agent | 2197 NW 60 ROAD, PALM BCH GDNS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-06 | 45 W 36TH STREET, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2006-06-06 | 45 W 36TH STREET, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-19 | BAROVICK, RICHARD L | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-19 | 2197 NW 60 ROAD, 13693 RIVIOLI DRIVE, PALM BCH GDNS, FL 33410 | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-11-03 |
ANNUAL REPORT | 2007-05-25 |
ANNUAL REPORT | 2006-06-06 |
ANNUAL REPORT | 2005-05-16 |
ANNUAL REPORT | 2004-05-10 |
ANNUAL REPORT | 2003-05-16 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-30 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State