Name: | NEW YORK UNIVERSITY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 2016 (9 years ago) |
Authority Date: | 06 Sep 2016 (9 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0962054 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 70 WASHINGTON SQUARE SOUTH, NEW YORK, NY 40504 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Linda Mills | President |
Name | Role |
---|---|
Mathew Varughese | Officer |
Thomas Kozak | Officer |
Martin Dorph | Officer |
Georgina Dopico | Officer |
Robert Grossman | Officer |
Susan Sawyer | Officer |
Name | Role |
---|---|
Aisha Oliver-Staley | Secretary |
Name | Role |
---|---|
Ronald Abramson | Director |
Khaldoon Khalifa Al Mubarak | Director |
Maria Bartiromo | Director |
Marc Bell | Director |
Casey Box | Director |
Sharon Chang | Director |
Steven Cohen | Director |
Stuyvesant Comfort | Director |
Fiona Druckenmiller | Director |
Gale Drukier | Director |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-16 |
Annual Report | 2019-03-18 |
Annual Report | 2018-03-30 |
Annual Report | 2017-03-08 |
Application for Certificate of Authority(Corp) | 2016-09-06 |
Sources: Kentucky Secretary of State