Name: | THE ASSOCIATION ON AMERICAN INDIAN AFFAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1937 (88 years ago) |
Entity Number: | 39018 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 432 PARK AVE.SO., NEW YORK, NY, United States, 10016 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUV1T45RDUK3 | 2024-12-05 | 6030 DAYBREAK CIR, SUITE A150-217, CLARKSVILLE, MD, 21029, 1642, USA | 6030 DAYBREAK CIR, SUITE A150-217, CLARKSVILLE, MD, 21029, 1642, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | THE ASSOCIATION ON AMERICAN INDIAN AFFAIRS INC |
URL | https://www.indian-affairs.org |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-08 |
Initial Registration Date | 2022-12-19 |
Entity Start Date | 1922-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHANNON O'LOUGHLIN |
Role | CHIEF EXECUTIVE & ATTORNEY |
Address | 6030 DAYBREAK CIRCLE, CLARKSVILLE, MD, 21029, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHANNON O'LOUGHLIN |
Role | CHIEF EXECUTIVE & ATTORNEY |
Address | 6030 DAYBREAK CIRCLE, CLARKSVILLE, MD, 21029, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE ASSOCIATION ON AMERICAN INDIAN AFFAIRS, INC. | DOS Process Agent | 432 PARK AVE.SO., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C193997-2 | 1992-11-16 | ASSUMED NAME CORP INITIAL FILING | 1992-11-16 |
A106558-2 | 1973-10-05 | CERTIFICATE OF AMENDMENT | 1973-10-05 |
32EX209 | 1952-01-23 | CERTIFICATE OF AMENDMENT | 1952-01-23 |
473Q-17 | 1946-10-08 | CERTIFICATE OF AMENDMENT | 1946-10-08 |
380Q-60 | 1937-06-14 | CERTIFICATE OF CONSOLIDATION | 1937-06-14 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State