Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ANTI-DEFAMATION LEAGUE CORP

Filing Information
P24703 13-1818723 06/12/1989 DC ACTIVE NAME CHANGE AMENDMENT 07/09/2010 NONE
Principal Address
605 THIRD AVENUE
NEW YORK, NY 10158

Changed: 01/06/2009
Mailing Address
c/o Perlman & Perlman, LLP
1855 W. Baseline Road, Suite 250
Mesa, AZ 85202

Changed: 04/25/2022
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 01/06/2009

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Chairman

Sax, Ben
605 THIRD AVENUE
NEW YORK, NY 10158

Title CEO & National Director

Greenblatt, Jonathan A
605 THIRD AVENUE
NEW YORK, NY 10158

Title Vice Chair

Mutchnik, Nicole
605 THIRD AVENUE
NEW YORK, NY 10158

Title Vice Chair

Scott, Larry
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Adelson, Andy
605 THIRD AVENUE
NEW YORK, NY 10158

Title Secretary

Green, Yasmin
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Acuña-Sunshine, Geraldine
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Barry, Curtiss-Lusher
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Epstein, Esta Gordon
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Kaufmann, Yadin
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Lazowski, Alan
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Levin, Donna
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Lewy, Glen S
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Lubetzky, Daniel
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Price, Liz
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Milton, (Tony) Schneider S
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Singh, Shamina
605 THIRD AVENUE
NEW YORK, NY 10158

Title Treasurer

Stavis, Robert
605 THIRD AVENUE
NEW YORK, NY 10158

Title Trustee

Wolf, Christopher
605 THIRD AVENUE
NEW YORK, NY 10158

Title Deputy National Director

Jacobson, Kenneth
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, Chief Growth Officer

Bloch, Frederic L
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, Democracy Initiatives

Hershenov, Eileen
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, Finance & Administration

Libertiny, Greg
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, International Affairs

Nazarian, Sharon
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, Chief Impact Officer

Neufeld, Adam
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, Talent & Knowledge

Ruderman, Tom
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, Operations

Savage, Gabrielle
605 THIRD AVENUE
NEW YORK, NY 10158

Title SVP, National Affairs

Selim, George
605 THIRD AVENUE
NEW YORK, NY 10158

Title Chief of Staff, Chief Legal Officer

Sheinberg, Steven C
605 THIRD AVENUE
NEW YORK, NY 10158

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/26/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/12/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
07/09/2010 -- Name Change View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- REINSTATEMENT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
08/07/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format