SICKLE CELL DISEASE ASSOCIATION OF AMERICA, INC.
Headquarter
Name: | SICKLE CELL DISEASE ASSOCIATION OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1972 (53 years ago) |
Entity Number: | 331707 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-27 | 2021-01-07 | Address | 715 ST PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
1994-02-17 | 2009-04-27 | Address | 3345 WILSHIRE BOULEVARD, SUITE 1106, LOS ANGELES, CA, 90010, 1880, USA (Type of address: Service of Process) |
1983-09-20 | 1994-02-17 | Address | SICKLE CELL DISEASE, INC, 3460 WILSHIRE BLVD., LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
1972-06-07 | 1983-09-20 | Address | 4408 PRESIDIO DR., LOS ANGELES, CA, 90008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107000354 | 2021-01-07 | CERTIFICATE OF CHANGE | 2021-01-07 |
090427000379 | 2009-04-27 | CERTIFICATE OF CHANGE | 2009-04-27 |
C339462-2 | 2003-11-18 | ASSUMED NAME CORP INITIAL FILING | 2003-11-18 |
940217000556 | 1994-02-17 | CERTIFICATE OF AMENDMENT | 1994-02-17 |
B021821-2 | 1983-09-20 | CERTIFICATE OF AMENDMENT | 1983-09-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State