Search icon

THE AMERICAN ASSOCIATION OF KIDNEY PATIENTS, INC.

Headquarter

Company Details

Name: THE AMERICAN ASSOCIATION OF KIDNEY PATIENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Aug 1973 (52 years ago)
Entity Number: 267414
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 207 PROSPECT PLACE, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
NATIONAL ASSOCIATION OF PATIENTS ON HEMODIALYSIS AND TRANSPL Agent 156 WILLIAM ST, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BARBARA SCHWARTZ DOS Process Agent 207 PROSPECT PLACE, BROOKLYN, NY, United States, 11238

Links between entities

Type:
Headquarter of
Company Number:
20201235054
State:
COLORADO
Type:
Headquarter of
Company Number:
833175
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SKZMMYHS3MK8
CAGE Code:
68JM9
UEI Expiration Date:
2024-11-20

Business Information

Doing Business As:
THE AMERICAN ASSOCIATION OF KIDNEY PATIENTS INC
Division Name:
AMERICAN ASSOCIATION OF KIDNEY PATIENTS
Activation Date:
2023-11-23
Initial Registration Date:
2011-01-11

History

Start date End date Type Value
1984-06-20 1989-04-03 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1977-10-07 1981-10-08 Address 505 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
1973-08-01 1977-10-07 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C272519-2 1999-04-08 ASSUMED NAME CORP INITIAL FILING 1999-04-08
B761456-6 1989-04-03 CERTIFICATE OF AMENDMENT 1989-04-03
B114986-3 1984-06-20 CERTIFICATE OF AMENDMENT 1984-06-20
A804353-3 1981-10-08 CERTIFICATE OF AMENDMENT 1981-10-08
A434355-3 1977-10-07 CERTIFICATE OF AMENDMENT 1977-10-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State