Search icon

THE A.C.N.M. FOUNDATION, INC.

Print

Details

Entity Number 216222

Status Active

NameTHE A.C.N.M. FOUNDATION, INC.

CountyNew York

Date of registration 16 Nov 1967 (57 years ago)

Legal typeDOMESTIC NOT-FOR-PROFIT CORPORATION

Place of FormationNew York

Address 125 mount auburn street, #380272, CAMBRIDGE, MA, United States, 02238

Address ZIP code

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

125 mount auburn street, #380272, CAMBRIDGE, MA, United States, 02238

Agent

Name Role Address

URS AGENTS INC.

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value

2021-11-11

2024-01-31

Address

ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

2021-11-11

2024-01-31

Address

3675 crestwood pkwy ste 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)

2000-11-20

2021-11-11

Address

551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

1990-08-06

2000-11-20

Address

342 MADISON AVE., NEW YRK, NY, 10173, USA (Type of address: Service of Process)

1976-07-29

1990-08-06

Address

437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240131001811

2024-01-30

RESTATED CERTIFICATE

2024-01-30

211111000709

2021-06-21

CERTIFICATE OF CHANGE BY ENTITY

2021-06-21

001120000550

2000-11-20

CERTIFICATE OF CHANGE

2000-11-20

C254099-2

1997-11-25

ASSUMED NAME CORP INITIAL FILING

1997-11-25

920403000201

1992-04-03

CERTIFICATE OF CORRECTION

1992-04-03

900806000179

1990-08-06

CERTIFICATE OF AMENDMENT

1990-08-06

A420274-11

1977-08-04

CERTIFICATE OF AMENDMENT

1977-08-04

A332138-4

1976-07-29

CERTIFICATE OF AMENDMENT

1976-07-29

649241-16

1967-11-16

CERTIFICATE OF INCORPORATION

1967-11-16

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts