Name: | AMN HEALTHCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1997 (28 years ago) |
Entity Number: | 2155432 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 2999 Olympus Blvd, Suite 500, Dallas, TX, United States, 75019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARY GRACE | Chief Executive Officer | 2999 OLYMPUS BLVD, SUITE 500, DALLAS, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 8840 CYPRESS WATERS, STE. 300, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 2999 OLYMPUS BLVD, SUITE 500, DALLAS, TX, 75019, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-30 | Address | 8840 CYPRESS WATERS, STE. 300, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2011-07-05 | 2019-06-03 | Address | 12400 HIGH BLUFF DRIVE, SAN DIEGO, CA, 92130, 3077, USA (Type of address: Chief Executive Officer) |
2011-07-05 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630001560 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210618060120 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190603061232 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006555 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006455 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State