Name: | AMERICAN JOURNAL OF NURSING COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1902 (123 years ago) |
Date of dissolution: | 07 Feb 1997 |
Entity Number: | 23337 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 8400
Type CAP
Name | Role | Address |
---|---|---|
MARY STAINTON | Chief Executive Officer | 108 LUNDY LANE, HATTIESBURG, MS, United States, 39402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-13 | 1993-10-07 | Address | 555 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1959-04-27 | 1979-12-13 | Address | 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1951-01-25 | 1959-04-27 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1949-01-06 | 1951-01-25 | Address | 1790 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1935-01-26 | 1949-01-06 | Address | 50 WEST 50TH ST., NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970207000156 | 1997-02-07 | CERTIFICATE OF DISSOLUTION | 1997-02-07 |
931007002069 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
C182433-1 | 1991-11-05 | ASSUMED NAME CORP DISCONTINUANCE | 1991-11-05 |
C170701-2 | 1990-10-24 | ASSUMED NAME CORP INITIAL FILING | 1990-10-24 |
C042906-5 | 1989-08-10 | CERTIFICATE OF AMENDMENT | 1989-08-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State