Search icon

NURSEFINDERS, INC.

Company Details

Name: NURSEFINDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1988 (37 years ago)
Date of dissolution: 06 Mar 2012
Entity Number: 1255819
ZIP code: 92130
County: New York
Place of Formation: Texas
Address: 12400 HIGH BLUFF DR. STE. 100, ATTN: LEGAL, SAN DIEGO, CA, United States, 92130
Principal Address: 524 ELAMAR BLVD, SUITE 300, ARLINGTON, TX, United States, 76011

Chief Executive Officer

Name Role Address
ROBERT LIVONIUS Chief Executive Officer 524 E LAMAR BLVD, SUITE 300, ARLINGTON, TX, United States, 76011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12400 HIGH BLUFF DR. STE. 100, ATTN: LEGAL, SAN DIEGO, CA, United States, 92130

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-03-11 2012-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-11 2012-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-04-28 2010-05-07 Address 1701 E LAMAR BLVD, SUITE 200, ARLINGTON, TX, 76006, USA (Type of address: Chief Executive Officer)
2004-04-28 2008-06-03 Address 1701 E LAMAR BLVD, SUITE 200, ARLINGTON, TX, 76006, USA (Type of address: Principal Executive Office)
2002-04-11 2004-04-28 Address 1701 E LAMAR BLVD, STE 200, ARLINGTON, TX, 76006, USA (Type of address: Principal Executive Office)
2002-04-11 2004-04-28 Address 1701 E LAMAR BLVD, STE 200, ARLINGTON, TX, 76006, USA (Type of address: Chief Executive Officer)
2000-05-15 2002-04-11 Address 1701 E. LAMAR, SUITE 200, ARLINGTON, TX, 76006, USA (Type of address: Principal Executive Office)
1999-10-18 2011-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2011-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-12 2000-05-15 Address 1200 COPELAND ROAD, SUITE 200, ARLINGTON, TX, 76011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120306000909 2012-03-06 SURRENDER OF AUTHORITY 2012-03-06
110311000996 2011-03-11 CERTIFICATE OF CHANGE 2011-03-11
100507002328 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080603002254 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060516003325 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040428002876 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020411002438 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000515002751 2000-05-15 BIENNIAL STATEMENT 2000-04-01
991018000912 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
980512002800 1998-05-12 BIENNIAL STATEMENT 1998-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State