Search icon

NEW YORK CHAPTER AMERICAN COLLEGE OF PHYSICIANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CHAPTER AMERICAN COLLEGE OF PHYSICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Sep 1981 (44 years ago)
Entity Number: 725149
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 744 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 744 BROADWAY, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
6MGS1
UEI Expiration Date:
2020-09-17

Business Information

Activation Date:
2019-09-18
Initial Registration Date:
2012-01-09

Commercial and government entity program

CAGE number:
6MGS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-07-08
SAM Expiration:
2022-10-05

Contact Information

POC:
HEATHER BENNETT
Corporate URL:
www.nyacp.org

History

Start date End date Type Value
2004-05-27 2014-05-30 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-09-27 2004-05-27 Address 420 LAKEVILLE ROAD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2001-08-15 2004-05-27 Name NEW YORK CHAPTER AMERICAN COLLEGE OF PHYSICIANS-AMERICAN SOCIETY OF INTERNAL MEDICINE, INC.
2001-08-15 2001-09-27 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1981-09-29 2001-08-15 Name THE NEW YORK STATE CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS, INC.

Filings

Filing Number Date Filed Type Effective Date
140530000142 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
040527000267 2004-05-27 CERTIFICATE OF AMENDMENT 2004-05-27
010927000765 2001-09-27 CERTIFICATE OF CHANGE 2001-09-27
010815000253 2001-08-15 CERTIFICATE OF AMENDMENT 2001-08-15
A801442-12 1981-09-29 CERTIFICATE OF INCORPORATION 1981-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State