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
1632 1st Avenue #21535
New York, NY 10028-4305

Changed: 04/12/2024
Mailing Address
1632 1st Avenue #21535
New York, NY 10028-4305

Changed: 04/12/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Brown, Dennis
1632 1st Avenue #21535
New York, NY 10028-4305

Title Director

Feuer, Michael, PhD
1632 1st Avenue #21535
New York, NY 10028-4305

Title Director

Opfer, Darleen
1632 1st Avenue #21535
New York, NY 10028-4305

Title Director

Ferguson, Diane
1632 1st Avenue #21535
New York, NY 10028-4305

Title VP

Kim, Cynthia
1632 1st Avenue #21535
New York, NY 10028-4305

Title CAO

Zahner, Doris
1632 1st Avenue #21535
New York, NY 10028-4305

Title President/CEO

Yayac, Robert
1632 1st Avenue #21535
New York, NY 10028-4305

Title Director

Yayac, Robert
1632 1st Avenue #21535
New York, NY 10028-4305

Title Director

Berg, Ingmar
1632 1st Avenue #21535
New York, NY 10028-4305

Title Director

Towns, T. Nakia
1632 1st Avenue #21535
New York, NY 10028-4305

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/24/2023
2024 04/12/2024