Search icon

NORTHEAST ASSOCIATION MANAGEMENT, INC.

Company Details

Name: NORTHEAST ASSOCIATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221135
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 8125 Sedgwick Way, Memphis, TN, United States, 38125
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KIMBERLY D. BROWN Chief Executive Officer 8125 SEDGWICK WAY, MEMPHIS, TN, United States, 38125

Form 5500 Series

Employer Identification Number (EIN):
043255639
Plan Year:
2012
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-01-16 Address 8125 SEDGWICK WAY, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-21 2024-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-17 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240116004199 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220104001923 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200113060479 2020-01-13 BIENNIAL STATEMENT 2020-01-01
170321000235 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
170222006164 2017-02-22 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State