Search icon

THE A.C.N.M. FOUNDATION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE A.C.N.M. FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Nov 1967 (58 years ago)
Entity Number: 216222
ZIP code: 02238
County: New York
Place of Formation: New York
Address: 125 mount auburn street, #380272, CAMBRIDGE, MA, United States, 02238

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 125 mount auburn street, #380272, CAMBRIDGE, MA, United States, 02238

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
CORP_69668771
State:
ILLINOIS

History

Start date End date Type Value
2021-11-11 2024-01-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-11-11 2024-01-31 Address 3675 crestwood pkwy ste 350, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2000-11-20 2021-11-11 Address 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1990-08-06 2000-11-20 Address 342 MADISON AVE., NEW YRK, NY, 10173, USA (Type of address: Service of Process)
1976-07-29 1990-08-06 Address 437 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001811 2024-01-30 RESTATED CERTIFICATE 2024-01-30
211111000709 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
001120000550 2000-11-20 CERTIFICATE OF CHANGE 2000-11-20
C254099-2 1997-11-25 ASSUMED NAME CORP INITIAL FILING 1997-11-25
920403000201 1992-04-03 CERTIFICATE OF CORRECTION 1992-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State