Search icon

CONSUMER ASSIST NETWORK ASSOCIATION, INC.

Company Details

Name: CONSUMER ASSIST NETWORK ASSOCIATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340402
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 260 interstate n circle se, ATLANTA, GA, United States, 30339

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAWN MARIE LAMNIN Chief Executive Officer 260 INTERSTATE N CIRCLE SE, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 260 INTERSTATE N CIRCLE SE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 260 INTERSTATE N CIRCLE SE, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-09-30 Address 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930017445 2024-09-27 AMENDMENT TO BIENNIAL STATEMENT 2024-09-27
240321000037 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220302000072 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200305061327 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180315006255 2018-03-15 BIENNIAL STATEMENT 2018-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State