Name: | DEDICATED NURSING ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2017 (8 years ago) |
Entity Number: | 5137894 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6536 ROUTE 22 WILLIAM, PENN HIGHWAY, DELMONT, PA, United States, 15626 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEDICATED NURSING ASSOCIATES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG FUSTING | Chief Executive Officer | 6536 ROUTE 22 WILLIAM PENN, HIGHWAY, DELMONT, PA, United States, 15626 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 6536 ROUTE 22 WILLIAM PENN, HIGHWAY, DELMONT, PA, 15626, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2023-05-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-05-26 | Address | 6536 ROUTE 22 WILLIAM PENN, HIGHWAY, DELMONT, PA, 15626, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2021-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526001671 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210525060455 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190502061079 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170516000464 | 2017-05-16 | APPLICATION OF AUTHORITY | 2017-05-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State