Search icon

AMERICAN NURSES' ASSOCIATION

Print

Details

Entity Number 52116

Status Active

NameAMERICAN NURSES' ASSOCIATION

CountyNew York

Date of registration 23 May 1934 (90 years ago)

Legal typeFOREIGN NOT-FOR-PROFIT CORPORATION

Place of FormationDistrict of Columbia

Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Address ZIP code 14221

DOS Process Agent

Name Role Address

c/o LEGALINC CORPORATE SERVICES INC.

DOS Process Agent

1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221

Agent

Name Role Address

LEGALINC CORPORATE SERVICES INC.

Agent

1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

History

Start date End date Type Value

1973-01-29

2022-11-03

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1973-01-29

2022-11-03

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

1959-05-07

1973-01-29

Address

10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1951-01-31

1959-05-07

Address

2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1949-03-09

1951-01-31

Address

1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1934-05-23

1949-03-09

Address

50 WEST 50TH ST., NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221103001700

2022-11-03

CERTIFICATE OF CHANGE BY ENTITY

2022-11-03

Z1767-2

1979-02-20

ASSUMED NAME CORP INITIAL FILING

1979-02-20

A45863-3

1973-01-29

CERTIFICATE OF AMENDMENT

1973-01-29

912312-3

1971-06-04

CERTIFICATE OF AMENDMENT

1971-06-04

159282

1959-05-07

CERTIFICATE OF AMENDMENT

1959-05-07

883-38

1951-01-31

CERTIFICATE OF AMENDMENT

1951-01-31

840-13

1949-03-09

CERTIFICATE OF AMENDMENT

1949-03-09

565-21

1934-05-23

APPLICATION OF AUTHORITY

1934-05-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts