Search icon

AMERICAN MEDICAL ASSOCIATION

Branch

Company Details

Name: AMERICAN MEDICAL ASSOCIATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1985 (39 years ago)
Branch of: AMERICAN MEDICAL ASSOCIATION, Illinois (Company Number LLC_00155063)
Entity Number: 1040457
ZIP code: 60611
County: New York
Place of Formation: Illinois
Address: 330 N. WABASH AVENUE, SUITE 39300, CHICAGO, IL, United States, 60611
Principal Address: 330 NORTH WABASH AVENUE, SUITE 39300, CHICAGO, IL, United States, 60611

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 330 N. WABASH AVENUE, SUITE 39300, CHICAGO, IL, United States, 60611

Chief Executive Officer

Name Role Address
JAMES L MADARA, MD Chief Executive Officer 330 NORTH WABASH AVENUE, SUITE 39300, CHICAGO, IL, United States, 60611

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 330 NORTH WABASH AVENUE, SUITE 39300, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-11-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-07 2023-11-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-16 2023-11-30 Address 330 NORTH WABASH AVENUE, SUITE 39300, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2016-12-13 2018-11-16 Address 330 N WABASH STREET, SUITE 39300, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2016-12-13 2018-11-16 Address 330 N WABASH STREET, SUITE 39300, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
2016-12-13 2018-11-16 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130023029 2023-11-30 BIENNIAL STATEMENT 2023-11-01
210819001850 2021-08-19 BIENNIAL STATEMENT 2021-08-19
191007000101 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
SR-14435 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181116006330 2018-11-16 BIENNIAL STATEMENT 2017-11-01
161213002007 2016-12-13 BIENNIAL STATEMENT 2015-11-01
991203000152 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
B289453-5 1985-11-18 APPLICATION OF AUTHORITY 1985-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302242 Other Civil Rights 2003-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 1
Filing Date 2003-05-12
Termination Date 2003-05-30
Section 1983
Sub Section CV
Status Terminated

Parties

Name TORMOS
Role Plaintiff
Name AMERICAN MEDICAL ASSOCIATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State