Search icon

NATIONAL ASSOCIATION OF MANUFACTURERS OF THE UNITED STATES OF AMERICA INC.

Headquarter

Company Details

Name: NATIONAL ASSOCIATION OF MANUFACTURERS OF THE UNITED STATES OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 22 Aug 1905 (120 years ago)
Entity Number: 29094
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0184456
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-07-07 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-07 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-03-14 1986-07-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-437 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-438 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
C285235-1 2000-02-28 ASSUMED NAME CORP INITIAL FILING 2000-02-28
990916000095 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
B377626-2 1986-07-07 CERTIFICATE OF AMENDMENT 1986-07-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State