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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
DAN FINUF | Chief Executive Officer | 5026-D CAMPBELL BLVD., BALTIMORE, MD, United States, 21236 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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