Name: | THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1998 (26 years ago) |
Authority Date: | 09 Nov 1998 (26 years ago) |
Last Annual Report: | 02 Jul 2004 (21 years ago) |
Branch of: | THE NATIONAL CONFERENCE FOR COMMUNITY AND JUSTICE, INC., NEW YORK (Company Number 41907) |
Organization Number: | 0464548 |
Principal Office: | 475 PARK AVENUE SOUTH 19TH FLOOR, NEW YORK, NY 10016-6901 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gloria Aberasturi | Vice President |
Name | Role |
---|---|
Cleveland Christophe | Treasurer |
Name | Role |
---|---|
Mujahid Ramadan | Secretary |
Name | Role |
---|---|
Sanford Cloud Jr | President |
Name | Role |
---|---|
Clotilde Perez Bode Dedecker | Director |
Matthew C. Blank | Director |
Thomas L. Hoyt, Jr. | Director |
Name | Role |
---|---|
James A. Joseph | Chairman |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2004-07-02 |
Annual Report | 2003-09-24 |
Annual Report | 2002-05-02 |
Annual Report | 2001-05-01 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-16 |
Application for Certificate of Authority | 1998-11-09 |
Sources: Kentucky Secretary of State