Search icon

HERBERT H. LEHMAN COLLEGE FOUNDATION, INC.

Company Details

Name: HERBERT H. LEHMAN COLLEGE FOUNDATION, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 May 2015 (10 years ago)
Date of Dissolution: 16 Sep 2024 (7 months ago)
Date of Status Change: 16 Sep 2024 (7 months ago)
Identification Number: 001335930
Principal Address: 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL, BRONX, NY, 10468, USA
Purpose: TO RAISE INVEST AND DISTRIBUTE PRIVATE FUNDS FOR SCHOLARSHIPS FACULTY SUPPORT AND OTHER EDUCATIONAL NEEDS OF LEHMAN COLLEGE

Industry & Business Activity

NAICS

611310 Colleges, Universities, and Professional Schools

This industry comprises establishments primarily engaged in furnishing academic courses and granting degrees at baccalaureate or graduate levels. The requirement for admission is at least a high school diploma or equivalent general academic training. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
LARRY MCCAFFREY PRESIDENT 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA

TREASURER

Name Role Address
BYRON L. KNIEF TREASURER 18 EAST 95TH STREET NEW YORK, NY 10128 USA

CHAIRMAN

Name Role Address
WILLIAM L. LASH CHAIRMAN 317 EAST 111TH, APARTMENT 3A NEW YORK, NY 10029 USA

VICE CHAIRMAN

Name Role Address
HERMINIO MARTINEZ PH.D. VICE CHAIRMAN 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA

VICE PRESIDENT

Name Role Address
ELIAS ALCANTARA VICE PRESIDENT 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA

DIRECTOR

Name Role Address
ESDRAS TULIER DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
FERNANDO DELAGADO DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
JAMES H HUDGINS DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
BETH LIEF JD DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
PAUL V BERESFORD-FILL CBE DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
IRA BLOOM JD DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
LARRY MCCAFFREY DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
RENE M ROTOLO DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
ROBERT SANCHO DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA
SUSAN E EBERSOLE DIRECTOR 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA

Filings

Number Name File Date
202459394910 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-16
202455873400 Revocation Notice For Failure to File An Annual Report 2024-06-17
202334781190 Annual Report 2023-04-30
202215521440 Annual Report 2022-04-22
202100487790 Statement of Change of Registered/Resident Agent 2021-08-26
202197796500 Annual Report 2021-06-04
202041757620 Annual Report 2020-06-09
201997178040 Annual Report 2019-06-17
201986970710 Annual Report 2019-02-19
201985523520 Revocation Notice For Failure to File An Annual Report 2019-01-30

Date of last update: 23 Oct 2024

Sources: Rhode Island Department of State