Search icon

THE AMERICAN THYROID ASSOCIATION, INC.

Headquarter

Company Details

Name: THE AMERICAN THYROID ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Nov 1959 (66 years ago)
Entity Number: 124171
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
20228116204
State:
COLORADO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EC7HLPL4DLP5
CAGE Code:
3PRP1
UEI Expiration Date:
2025-08-05

Business Information

Doing Business As:
AMERICAN THYROID ASSOCIATION
Activation Date:
2024-08-07
Initial Registration Date:
2004-01-15

History

Start date End date Type Value
2018-05-08 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-08 2019-01-28 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-01 2018-05-08 Address 700 ELLICOTT ST., BUFFALO, NY, 14203, 1102, USA (Type of address: Registered Agent)
2006-08-01 2018-05-08 Address 6066 LEESBURG PIKE. SUITE 550, FALLS CHURCH, VA, 22041, USA (Type of address: Service of Process)
1973-12-14 2006-08-01 Address %MAYO CLINIC, ROCHESTER, MN, 55905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1662 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-1661 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180508000876 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
060801000273 2006-08-01 CERTIFICATE OF CHANGE 2006-08-01
C016332-2 1989-05-30 ASSUMED NAME CORP INITIAL FILING 1989-05-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State