Name: | AMERICAN NURSE RECRUITERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1999 (25 years ago) |
Entity Number: | 2427845 |
ZIP code: | 11735 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83 ELIZABETH ST / #4, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T.R. DAVID | DOS Process Agent | 83 ELIZABETH ST / #4, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
TALAKKOTTUR R. DAVID | Chief Executive Officer | 83 ELIZABETH ST / #4, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-05 | 2003-10-28 | Address | 498 MAIN ST #4, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2003-10-28 | Address | 208 WELLINGTON ROAD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2003-10-28 | Address | 208 WELLINGTON ROAD, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
2000-05-19 | 2001-11-05 | Address | 498 MAIN STREET, SUITE FOUR, NEW ROCHELL, NY, 10801, USA (Type of address: Service of Process) |
1999-10-12 | 2000-05-19 | Address | 144 EVANS AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031028002862 | 2003-10-28 | BIENNIAL STATEMENT | 2003-10-01 |
011105002650 | 2001-11-05 | BIENNIAL STATEMENT | 2001-10-01 |
000519000041 | 2000-05-19 | CERTIFICATE OF AMENDMENT | 2000-05-19 |
991012001362 | 1999-10-12 | CERTIFICATE OF INCORPORATION | 1999-10-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State