Search icon

AMERICAN SOCIETY OF CLINICAL ONCOLOGY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SOCIETY OF CLINICAL ONCOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Apr 1965 (60 years ago)
Entity Number: 186471
ZIP code: 22314
County: Albany
Place of Formation: New York
Address: 2318 MILL ROAD, SUITE 800, ALEXANDRIA, VA, United States, 22314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2318 MILL ROAD, SUITE 800, ALEXANDRIA, VA, United States, 22314

Links between entities

Type:
Headquarter of
Company Number:
F09000001735
State:
FLORIDA
Type:
Headquarter of
Company Number:
0833315
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0833316
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_52927196
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
ME23JSGWHQA3
CAGE Code:
31DZ6
UEI Expiration Date:
2026-05-19

Business Information

Doing Business As:
ASCO
Activation Date:
2025-05-21
Initial Registration Date:
2004-09-15

History

Start date End date Type Value
2012-11-16 2021-01-28 Address 2318 MILL ROAD, SUITE 800, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process)
2008-07-11 2012-11-16 Address 1900 DUKE ST., STE. 200, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process)
2001-05-25 2008-07-11 Address 1900 DUKE STREET, SUITE 200, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process)
1997-04-16 2001-05-25 Address 225 REINEKERS LANE, SUITE 650, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128000285 2021-01-28 CERTIFICATE OF AMENDMENT 2021-01-28
121116000833 2012-11-16 CERTIFICATE OF CHANGE 2012-11-16
080711000126 2008-07-11 CERTIFICATE OF AMENDMENT 2008-07-11
010525000842 2001-05-25 CERTIFICATE OF CHANGE 2001-05-25
970416000463 1997-04-16 CERTIFICATE OF CHANGE 1997-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State