Name: | AMERICAN LUNG ASSOCIATION OF NEW YORK STATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1961 (64 years ago) |
Date of dissolution: | 01 Jul 2008 |
Entity Number: | 139290 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | III WINNERS CIRCLE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | III WINNERS CIRCLE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2004-07-01 | Address | 111 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1975-02-28 | 2000-04-13 | Address | 8 MOUNTAIN VIEW AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1973-08-13 | 1975-02-28 | Address | 50 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1963-05-20 | 1973-11-12 | Name | NEW YORK STATE TUBERCULOSIS AND RESPIRATORY DISEASE ASSOCIAT |
1961-07-05 | 1963-05-20 | Name | NEW YORK STATE COMMITTEE ON TUBERCULOSIS AND PUBLIC HEALTH, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000324 | 2008-06-30 | CERTIFICATE OF CONSOLIDATION | 2008-07-01 |
040701000011 | 2004-07-01 | CERTIFICATE OF AMENDMENT | 2004-07-01 |
040701000010 | 2004-07-01 | CERTIFICATE OF MERGER | 2004-07-01 |
000413000594 | 2000-04-13 | CERTIFICATE OF AMENDMENT | 2000-04-13 |
000120000806 | 2000-01-20 | CERTIFICATE OF MERGER | 2000-01-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State