Search icon

NURSEFINDERS ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NURSEFINDERS ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (28 years ago)
Entity Number: 2210994
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 ORANGE ST, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ROBERT LIVONIUS Chief Executive Officer NURSEFINDERS ACQUISITION, 524 E LAMAR BLVD, STE 300, ARLINGTON, TX, United States, 76011

History

Start date End date Type Value
2006-01-30 2007-12-26 Address NURSEFINDERS ACQUISITION, 1701 E LAMAR BLVD STE 200, ARLINGTON, TX, 76006, USA (Type of address: Chief Executive Officer)
2003-12-22 2006-01-30 Address 787 SEVENTH AVE / 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-02-20 2003-12-22 Address 156 W 56TH ST / SUITE 1605, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-10-18 2018-06-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-22 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180625001503 2018-06-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-06-25
100507002323 2010-05-07 BIENNIAL STATEMENT 2009-12-01
071226002144 2007-12-26 BIENNIAL STATEMENT 2007-12-01
060130003263 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031222002183 2003-12-22 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State