Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
COUNCIL FOR AID TO EDUCATION, INC.
Filing Information
F17000003722
95-4570253
08/16/2017
DE
ACTIVE
Principal Address
Changed: 04/12/2024
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Changed: 04/12/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Brown, Dennis
Title Director
Feuer, Michael, PhD
Title Director
Opfer, Darleen
Title Director
Ferguson, Diane
Title VP
Kim, Cynthia
Title CAO
Zahner, Doris
Title President/CEO
Yayac, Robert
Title Director
Yayac, Robert
Title Director
Berg, Ingmar
Title Director
Towns, T. Nakia
Title Director
Brown, Dennis
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title Director
Feuer, Michael, PhD
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title Director
Opfer, Darleen
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title Director
Ferguson, Diane
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title VP
Kim, Cynthia
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title CAO
Zahner, Doris
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title President/CEO
Yayac, Robert
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title Director
Yayac, Robert
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title Director
Berg, Ingmar
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Title Director
Towns, T. Nakia
1632 1st Avenue #21535
New York, NY 10028-4305
New York, NY 10028-4305
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 02/24/2023 |
2024 | 04/12/2024 |
Document Images