Search icon

NEW YORK STATE ACE WOMEN'S NETWORK, INC.

Company Details

Name: NEW YORK STATE ACE WOMEN'S NETWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4390986
ZIP code: 19801
County: Nassau
Place of Formation: Delaware
Address: 222 Delaware Ave, SUITE 1200, Wilmington, DE, United States, 19801
Principal Address: 106 Suffolk Circle, Knapp Hall 131, Attn: Betsy Miller, Business Affairs, Cobleskill, NY, United States, 12043

DOS Process Agent

Name Role Address
ATA CORPORATE SERVICES, LLC DOS Process Agent 222 Delaware Ave, SUITE 1200, Wilmington, DE, United States, 19801

Chief Executive Officer

Name Role Address
KARLA JAIME-BENITEZ Chief Executive Officer UNIVERSITY AT ALBANY, 1400 WASHINGTON AVE, ALBANY, NY, United States, 12222

History

Start date End date Type Value
2025-04-08 2025-04-08 Address UNIVERSITY AT ALBANY, 1400 WASHINGTON AVE, ALBANY, NY, 12222, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address UNIVERSITY AT ALBANY, 1400 WASHINGTON AVE, ALBANY, NY, 12222, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address THE COLLEGE OF SAINT ROSE, 32 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-04-08 Address THE COLLEGE OF SAINT ROSE, 32 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-04-08 Address 222 Delaware Ave, SUITE 1200, Wilmington, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408000391 2025-04-08 BIENNIAL STATEMENT 2025-04-08
240412002129 2024-04-12 BIENNIAL STATEMENT 2024-04-12
210505061194 2021-05-05 BIENNIAL STATEMENT 2021-04-01
190416060294 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170418006323 2017-04-18 BIENNIAL STATEMENT 2017-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State