Entity Number 52116
Status Active
NameAMERICAN NURSES' ASSOCIATION
CountyNew York
Date of registration 23 May 1934 (90 years ago) 23 May 1934
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
c/o LEGALINC CORPORATE SERVICES INC.
DOS Process Agent
1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221
LEGALINC CORPORATE SERVICES INC.
Agent
1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221
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)
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