Search icon

NATIONAL MARROW DONOR PROGRAM

Branch

Company Details

Name: NATIONAL MARROW DONOR PROGRAM
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Branch of: NATIONAL MARROW DONOR PROGRAM, Colorado (Company Number 19871446887)
Entity Number: 3198429
ZIP code: 10168
County: Monroe
Place of Formation: Colorado
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2016-04-29 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-04-29 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-05-22 2016-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-22 2016-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-04-29 2012-05-22 Address 3001 BROADWAY ST NE, STE. 500, MINNEAPOLIS, MN, 55413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-114020 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114021 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
160429000655 2016-04-29 CERTIFICATE OF CHANGE 2016-04-29
120522000476 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
050429000735 2005-04-29 APPLICATION OF AUTHORITY 2005-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608117 Other Contract Actions 2016-10-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-18
Termination Date 2017-06-26
Date Issue Joined 2016-12-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEW YORK BLOOD CENTER, INC.
Role Plaintiff
Name NATIONAL MARROW DONOR PROGRAM
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State