Name: | AMERICAN MEDICAL WOMEN'S ASSOCIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1923 (102 years ago) |
Entity Number: | 18733 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-23 | 2024-10-03 | Address | 1100 E WOODFIELD ROAD STE 350, SCHAUMBURG, IL, 60173, USA (Type of address: Service of Process) |
2005-03-28 | 2018-01-23 | Address | ATTN: EXECUTIVE DIRECTOR, 801 NORTH FAIRFAX STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process) |
1989-03-17 | 2005-03-28 | Address | 801 NORTH FAIRFAX STREET, ATT EXECUTIVE DIRECTOR, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000500 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
180123000038 | 2018-01-23 | CERTIFICATE OF CHANGE | 2018-01-23 |
20121015011 | 2012-10-15 | ASSUMED NAME CORP INITIAL FILING | 2012-10-15 |
050328001346 | 2005-03-28 | CERTIFICATE OF AMENDMENT | 2005-03-28 |
B754686-8 | 1989-03-17 | CERTIFICATE OF AMENDMENT | 1989-03-17 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State