Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AMERICAN FRIENDS OF TEL AVIV UNIVERSITY, INC.

Filing Information
F02000001873 13-1996126 04/15/2002 NY ACTIVE
Principal Address
8 W 40th St Fl 8
New York, NY 10018

Changed: 02/20/2024
Mailing Address
8 W 40th St Fl 8
New York, NY 10018

Changed: 02/20/2024
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N
STE 300
ST. PETERSBURG, FL 33702

Name Changed: 06/06/2023

Address Changed: 06/06/2023
Officer/Director Detail Name & Address

Title President

Gross, Jennifer
8 W 40th St Fl 8
New York, NY 10018

Title Secretary

Mandell, Ralph
8 W 40th St Fl 8
New York, NY 10018

Title Treasurer

Shaoul, Michael
8 W 40th St Fl 8
New York, NY 10018

Title Assistant Treasurer

Wein, Ahron
8 W 40th St Fl 8
New York, NY 10018

Title Chair

Erbmann, Clement
8 W 40th St Fl 8
New York, NY 10018

Title Director

Alon, Ofer
8 W 40th St Fl 8
New York, NY 10018

Title Director

Alon, Ricki
8 W 40th St Fl 8
New York, NY 10018

Title Director

Arie, Gil
8 W 40th St Fl 8
New York, NY 10018

Title Director

Aufzien, Lisa
8 W 40th St Fl 8
New York, NY 10018

Title Director

Benitah, Leslie
8 W 40th St Fl 8
New York, NY 10018

Title Director

Benlevi, Yosi
8 W 40th St Fl 8
New York, NY 10018

Title Director

Brand, David
8 W 40th St Fl 8
New York, NY 10018

Title Director

Cohn, Dan
8 W 40th St Fl 8
New York, NY 10018

Title Director

Constantiner, Arturo
8 W 40th St Fl 8
New York, NY 10018

Title Director

Edlin, Richard
8 W 40th St Fl 8
New York, NY 10018

Title Director

Fields-Rayant, Kathy
8 W 40th St Fl 8
New York, NY 10018

Title Director

Finkelstein, Allen
8 W 40th St Fl 8
New York, NY 10018

Title Director

Fisher, Isaac
8 W 40th St Fl 8
New York, NY 10018

Title Director

Friedman, Anita
8 W 40th St Fl 8
New York, NY 10018

Title Director

Ghez, Nomi
8 W 40th St Fl 8
New York, NY 10018

Title Director

Kadar Kovalsky, Maya
8 W 40th St Fl 8
New York, NY 10018

Title Director

Kaplan, Harold
8 W 40th St Fl 8
New York, NY 10018

Title Director

Katten, Melvin
8 W 40th St Fl 8
New York, NY 10018

Title Director

Kianmahd, Behzad
8 W 40th St Fl 8
New York, NY 10018

Title Director

Leit, Michael
8 W 40th St Fl 8
New York, NY 10018

Title Director

Lessing, Joan
8 W 40th St Fl 8
New York, NY 10018

Title Director

Lipoff, Norman
8 W 40th St Fl 8
New York, NY 10018

Title Director

Nazarian, Daniel
8 W 40th St Fl 8
New York, NY 10018

Title Director

Niv, Noga
8 W 40th St Fl 8
New York, NY 10018

Title Director

Rapaport, David
8 W 40th St Fl 8
New York, NY 10018

Title Director

Rayant, Garry
8 W 40th St Fl 8
New York, NY 10018

Title Director

Ronen, Shira
8 W 40th St Fl 8
New York, NY 10018

Title Director

Rothenberg, Harvey
8 W 40th St Fl 8
New York, NY 10018

Title Director

Rothman, Marc
8 W 40th St Fl 8
New York, NY 10018

Title Director

Schlindwein, Timothy
8 W 40th St Fl 8
New York, NY 10018

Title Director

Silberstein, Alan M.
8 W 40th St Fl 8
New York, NY 10018

Title Director

Simchi-Levi, Edith
8 W 40th St Fl 8
New York, NY 10018

Title Director

Steinberger, Michel
8 W 40th St Fl 8
New York, NY 10018

Title Director

Sumareva, Rada
8 W 40th St Fl 8
New York, NY 10018

Title Director

Summers, Sara
8 W 40th St Fl 8
New York, NY 10018

Title Director

Tartakovsky, Aaron
8 W 40th St Fl 8
New York, NY 10018

Title Director

Troyanovsky, Luba
8 W 40th St Fl 8
New York, NY 10018

Title Director

Zucker, Murray
8 W 40th St Fl 8
New York, NY 10018

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 01/26/2023
2024 02/20/2024