Skip to main content

Search the Special Collections and Archives Portal

List of Officers, Directors and Resident Agent of Holocaust Survivor Group of Southern Nevada, filed with Secretary of State, September 28, 2000

Document

Information

Digital ID

jhp000597-002
Details

ISHneoiptloita cl2a L7ui,ss tt2 0osu0f 0rOv ifvfiocre rgsr,o Duipr eocft osrosu, tahnedrn R neesvidaednat Harold Blitzer L -J PLEASE READ INSTRUCTIONS BEFORE COMPLETING AND RETURNING THIS FORM. 1. Print or type names and addresses, either residence or business, for all officer and directors. A president, 2. sHeacvree taanr yo,f fticreera ssuigrne rt haen fdo ramt. lFeaOsRt Mo nWe IdLiLr eBcEt oRr EmTuUstR bNeE Dna mIFe dU.N SIGNED. 3 Return the completed form with the $15.00 filing fee. A $5.00 penalty must be added for failure to file this form by the 1st day of the 2nd month following filing date. 4. Make check payable to the Secretary of State, If receipt is needed, enclose a P H e ' f - a d f ? s n s e^s^p e d envelope. To receive a certified copy, enclose a copy of completed form, an additional $10.00 and appropriate instructions. 5. Return the completed form to: Secretary o. State, 101 North Carson Street, Suite 3, Carson City, NV 89701-4786, (702) 687-5203 FN ING FEE: $15.00 I ATE PENALTY: $5.00 THIS FORM MUST BE Fll ED BYTHE 1st DAY OF THE 2nd MONTH FOLLOWING FILING DATE Henry Schuster TITLE(S) PRESIDENT PO BOX CITY Las Vegas TITLE(S) DIRECTOR (see attached for additional officers and directors) STREET ADDRESS CITY ST. NV Ludwig Bauer TITLE(S) _ , SECRETARY PO BOX CITY Las Vegas ST NV NAME Jean Lesser TITLE(S) TREASURER PO BOX CITY Las Vegas ST NV NAME Sam Chinkes TITLE(S) DIRECTOR PO BOX CITY Las Vegas ST NV NAME Israel Feit TITLE(S) DIRECTOR PO BOX CITY Las Vegas ST NV ST I hereby certify this initial list. X Signa. . of otficer^__^// Titles) P / c D a t e T per.OS^l t o s ^ ^ I (State of Incorporation) The Corporation's duly appointed Resident Agent in the 3tat<~>f Nevada upon whom process can be served is: FOR O F F I C E USE ONLY r FILED (DATE) H a r o l d B l i t z e r 1 CONTINUATION OF annual list of officers, directors and agent a Nevada non-profit corporation nffirp.rs continued' Anita Schuster Co-President Harold Biitzer Vice President George Guzik Vice President M y r a B e r k o v i t s Co-Corresponding Secretary Todv Guzik Co-Corresponding Secretary jVVjiHnnal Directors: Gina Klonoff Henry Kronberg LydiaLebovic Alexander Kuechel Ben Lesser Perry Oehlbaum David Berkovits Naomi Phillips David Aviv Jozef Krauze Sidney Pressberg Pola Zimmerman