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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE EMPIRE DRIVE, RENSSELAER, NY, United States, 12144 |
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) |
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