Search icon

THE INSTITUTE FOR THE STUDY OF GLOBAL ANTI-SEMITISM AND POLICY, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE INSTITUTE FOR THE STUDY OF GLOBAL ANTI-SEMITISM AND POLICY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2004
Business ALEI: 0789702
Annual report due: 06 Jul 2025
Business address: 450 Park Avenue South, New York, NY, 10016, United States
Mailing address: 450 Park Avenue South, 3rd Floor, New York, NY, United States, 10016
Place of Formation: CONNECTICUT
E-Mail: ira.guberman@isgap.org
E-Mail: charles.small@isgap.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE INSTITUTE FOR THE STUDY OF GLOBAL ANTI-SEMITISM AND POLICY, INC., NEW YORK 4336094 NEW YORK

Agent

Name Role
BSW Agent Services LLC Agent

Director

Name Role Business address Residence address
CHARLES SMALL Director 450 Park Avenue South, 3rd Floor, New York, NY, 10016, United States 3 OTHA DRIVE, KATONAH, NY, 10536, United States

Officer

Name Role Business address Residence address
CHARLES SMALL Officer 450 Park Avenue South, 3rd Floor, New York, NY, 10016, United States 3 OTHA DRIVE, KATONAH, NY, 10536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011279996 2025-01-27 - Annual Report Annual Report -
BF-0012320623 2025-01-27 - Annual Report Annual Report -
BF-0010329799 2025-01-24 - Annual Report Annual Report 2022
BF-0012802655 2024-10-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009761431 2021-07-06 - Annual Report Annual Report -
0007302489 2021-04-19 - Annual Report Annual Report 2019
0007302536 2021-04-19 - Annual Report Annual Report 2020
0006578752 2019-06-17 - Annual Report Annual Report 2018
0005883873 2017-07-10 - Annual Report Annual Report 2017
0005612212 2016-07-25 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information