Search icon

NATIONAL BLOOD CLOT ALLIANCE

Company Details

Name: NATIONAL BLOOD CLOT ALLIANCE
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899357
ZIP code: 12207
County: Albany
Place of Formation: North Carolina
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL BLOOD CLOT ALLIANCE 403(B) PLAN 2012 562425135 2013-10-03 NATIONAL BLOOD CLOT ALLIANCE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 9142205040
Plan sponsor’s address 120 WHITE PLAINS ROAD, SUITE 100, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing MICHAEL OSTUNI
NATIONAL ALLIANCE FOR THROMBOSIS & THROMBOPHILIA 403(B) PLAN 2011 562425135 2012-10-15 NATIONAL BLOOD CLOT ALLIANCE 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 9142205040
Plan sponsor’s address 120 WHITE PLAINS ROAD, SUITE 100, TARRYTOWN, NY, 10591

Plan administrator’s name and address

Administrator’s EIN 562425135
Plan administrator’s name NATIONAL BLOOD CLOT ALLIANCE
Plan administrator’s address 120 WHITE PLAINS ROAD, SUITE 100, TARRYTOWN, NY, 10591
Administrator’s telephone number 9142205040

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing MICHAEL F. OSTUNI

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2010-01-13 2024-07-15 Address PRYOR CASHING LLP, 7 TIMES SQUARE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715000614 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
101123000096 2010-11-23 CERTIFICATE OF AMENDMENT 2010-11-23
100113000549 2010-01-13 APPLICATION OF AUTHORITY 2010-01-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State