Search icon

DEDICATED NURSING ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DEDICATED NURSING ASSOCIATES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG FUSTING Chief Executive Officer 6536 ROUTE 22 WILLIAM PENN, HIGHWAY, DELMONT, PA, United States, 15626

History

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)

Filings

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