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 |
NAICS
611310 Colleges, Universities, and Professional SchoolsThis 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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
LARRY MCCAFFREY | PRESIDENT | 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA |
Name | Role | Address |
---|---|---|
BYRON L. KNIEF | TREASURER | 18 EAST 95TH STREET NEW YORK, NY 10128 USA |
Name | Role | Address |
---|---|---|
WILLIAM L. LASH | CHAIRMAN | 317 EAST 111TH, APARTMENT 3A NEW YORK, NY 10029 USA |
Name | Role | Address |
---|---|---|
HERMINIO MARTINEZ PH.D. | VICE CHAIRMAN | 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA |
Name | Role | Address |
---|---|---|
ELIAS ALCANTARA | VICE PRESIDENT | 250 BEDFORD PARK BLVD W RM 312 SHUSTER HALL BRONX, NY 10468 USA |
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 |
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