Search icon

ST. PAUL'S SCHOOL OF NURSING, INC.

Company Details

Name: ST. PAUL'S SCHOOL OF NURSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (16 years ago)
Entity Number: 3731136
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5026 D CAMPBELL BLVD., BALTIMORE, MD, United States, 21236

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M94FA86MC1S1 2024-05-10 2 TELEPORT DR STE 203, STATEN ISLAND, NY, 10311, 1004, USA 2 TELEPORT DR STE 203, STATEN ISLAND, NY, 10311, 1004, USA

Business Information

Doing Business As ST. PAUL'S SCHOOL OF NURSING
URL https://www.stpaulsschoolofnursing.edu/campuses/new-york/staten-island.html
Division Name ST. PAUL'S SCHOOL OF NURSING - STATEN ISLAND
Division Number 50
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-05-15
Initial Registration Date 2010-03-31
Entity Start Date 2008-10-10
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY STANZIANI
Address 2 TELEPORT DR STE 203, STATEN ISLAND, NY, 10311, 1004, USA
Government Business
Title PRIMARY POC
Name CHARLES JOHNSON
Address 2 TELEPORT DR STE 203, STATEN ISLAND, NY, 10311, 1004, USA
Title ALTERNATE POC
Name KRIS BOYER
Address 5026 CAMPBELL BLVD, SUITE D, NOTTINGHAM, MD, 21236, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5YC86 Active Non-Manufacturer 2010-03-31 2024-05-10 2028-05-15 2024-05-10

Contact Information

POC CHARLES JOHNSON
Phone +1 718-818-6470
Fax +1 718-818-6020
Address 2 TELEPORT DR STE 203, STATEN ISLAND, NY, 10311 1004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DAN FINUF Chief Executive Officer 5026-D CAMPBELL BLVD., BALTIMORE, MD, United States, 21236

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 5026-D CAMPBELL BLVD., BALTIMORE, MD, 21236, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 5024-A CAMPBELL BLVD., BALTIMORE, MD, 21236, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-04-26 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-10 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-10-08 2024-11-21 Address 5024-A CAMPBELL BLVD., BALTIMORE, MD, 21236, USA (Type of address: Chief Executive Officer)
2011-02-03 2024-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-03 2024-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-10-14 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2008-10-14 2011-02-03 Address 5024-A CAMPBELL BLVD, WHITE MARSH, MD, 21236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121001897 2024-11-21 BIENNIAL STATEMENT 2024-11-21
221019001129 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201015060173 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181001007226 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007115 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006626 2014-10-06 BIENNIAL STATEMENT 2014-10-01
131008006124 2013-10-08 BIENNIAL STATEMENT 2012-10-01
110203000074 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
081014000036 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State