U. S. NURSING CORPORATION
Branch
Name: | U. S. NURSING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1993 (32 years ago) |
Branch of: | U. S. NURSING CORPORATION, Colorado (Company Number 19891013353) |
Entity Number: | 1735935 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 5700 S. Quebec St., Suite 300, SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111 |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BART VALDEZ | Chief Executive Officer | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-10 | 2025-07-10 | Address | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2025-07-10 | 2025-07-10 | Address | 5700 S QUEBEC STREET, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 5700 S QUEBEC STREET, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2025-07-10 | Address | 5700 S QUEBEC STREET, SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 5700 S. QUEBEC ST., SUITE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710001183 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
230621001068 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210727000669 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190617060421 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
SR-20777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State