Search icon

NEW YORK ORGANIZATION FOR NURSING LEADERSHIP, INC.

Company Details

Name: NEW YORK ORGANIZATION FOR NURSING LEADERSHIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212799
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: ONE EMPIRE DRIVE, RENSSELAER, NY, United States, 12144

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EMPIRE DRIVE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2022-08-04 2023-05-09 Address ONE EMPIRE DRIVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2013-12-17 2022-08-04 Name NEW YORK ORGANIZATION OF NURSE EXECUTIVES & LEADERS, INC.
2013-12-17 2022-08-04 Address ONE EMPIRE DRIVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
2005-04-05 2022-08-04 Address ONE EMPIRE DRIVE, RENSSELAER, NY, 12144, USA (Type of address: Registered Agent)
2005-04-05 2013-12-17 Address ONE EMPIRE DRIVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1999-03-30 2005-04-05 Address 74 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-07-13 1999-03-30 Address GLENS FALLS HOSPITAL, 100 PARK STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1998-03-05 1998-07-13 Address P.O. BOX 8565, ALBANY, NY, 12208, 0565, USA (Type of address: Service of Process)
1997-12-30 2013-12-17 Name NEW YORK ORGANIZATION OF NURSE EXECUTIVES, INC.
1997-12-30 1998-03-05 Address PO BOX 11-310, LOUDONVILLE, NY, 12211, 0310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509001696 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
220804002128 2022-08-04 CERTIFICATE OF AMENDMENT 2022-08-04
131217000318 2013-12-17 CERTIFICATE OF AMENDMENT 2013-12-17
050405000849 2005-04-05 CERTIFICATE OF CHANGE 2005-04-05
990330000963 1999-03-30 CERTIFICATE OF CHANGE 1999-03-30
980713000412 1998-07-13 CERTIFICATE OF CHANGE 1998-07-13
980305000626 1998-03-05 CERTIFICATE OF CHANGE 1998-03-05
971230000673 1997-12-30 CERTIFICATE OF INCORPORATION 1997-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State