You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

A JEWISH VOICE FOR PEACE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/19/201510/19/2015ForeignNon-Profit5/3/2016Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyControl Number9ABWL
Charter StateCAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address1611 TELEGRAPH AVE. SUITE 1020
OAKLAND, CA, 94612
USA
Notice of Process AddressROBERT M. URICH
1611 TELEGRAPH AVENUE, SUITE 1020
OAKLAND, CA, 94612
USA
Principal Office Address1611 TELEGRAPH AVE. SUITE 1020
OAKLAND, CA, 94612
USA
Type Address
Back To Top

Officers

Type Name/Address
JAMES SCHAMUS + REBECCA SUBAR
547 W. SEDGWICK ST.
PHILADELPHIA, PA, 19119
USA
DirectorREBECCA VILKOMERSON EXEC DIR. +BETH HARRIS +GLEN HAUER
1611 TELEGRAPH AVE. SUITE 1020
OAKLAND, CA, 94612
USA
DirectorGRACE LILE + DONNA NEVEL + LINDA HOLTZMAN
18 RUTLAND RD,
BROOKLYN, NY, 11225
USA
PresidentJETHRO EISENSTEIN
515 WEST END AVE.
NEW YORK, NY, 10024
USA
SecretaryLEV HIRSCHHORN
4812 PINE ST. #C2
PHILADELPHIA, PA, 19143
USA
TreasurerKAREN ACKERMAN
240 PARK AVE.
TAKOMA PARK, MD, 20912
USA
Vice-PresidentCINDY GREENBERG
734 OCEAN AVE. #54
BROOKLYN, NY, 11226
USA
Type Name/Address
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)4/4/20164/4/20164/20/20164/5/20165/3/2016
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, May 19, 2024 — 1:52 PM