Search icon

AMERICAN JOURNAL OF NURSING COMPANY

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MARY STAINTON Chief Executive Officer 108 LUNDY LANE, HATTIESBURG, MS, United States, 39402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
e3f6f146-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0177659
State:
KENTUCKY
Type:
Headquarter of
Company Number:
848753
State:
FLORIDA
Type:
Headquarter of
Company Number:
000043023
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0156627
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50283062
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
73538418
Mark:
GERIATRIC NURSING
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1985-05-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GERIATRIC NURSING

Goods And Services

For:
MAGAZINE DEALING WITH THE NURSING PROFESSION AS IT RELATES TO THE CARE OF THE ELDERLY
First Use:
1980-04-24
International Classes:
016 - Primary Class
Class Status:
Abandoned
Serial Number:
73294545
Mark:
NBR NURSING BOARDS REVIEW
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1981-01-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NBR NURSING BOARDS REVIEW

Goods And Services

For:
Conducting a Review Course for State Registered Nurse Licensing Examinations
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73294543
Mark:
GERIATRIC NURSING AMERICAN JOURNAL OF CARE FOR THE AGING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1981-01-23
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GERIATRIC NURSING AMERICAN JOURNAL OF CARE FOR THE AGING

Goods And Services

For:
Magazine Dealing with Nursing
First Use:
1980-04-24
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73173375
Mark:
MCN THE AMERICAN JOURNAL OF MATERNAL CHILD NURSING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-06-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
MCN THE AMERICAN JOURNAL OF MATERNAL CHILD NURSING

Goods And Services

For:
Magazine
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State