Name: | MYASTHENIA GRAVIS FOUNDATION OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1952 (73 years ago) |
Entity Number: | 78514 |
ZIP code: | 30096 |
County: | New York |
Place of Formation: | New York |
Address: | 3675 crestwood parkway, suite 350, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
c/o urs compliance services, llc | DOS Process Agent | 3675 crestwood parkway, suite 350, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-13 | 2023-05-19 | Address | 355 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-11-14 | 2010-01-13 | Address | 1821 UNIVERSITY AVE W STE S256, ST PAUL, MN, 55104, USA (Type of address: Service of Process) |
2001-07-06 | 2006-11-14 | Address | CHAIRMAN, BOARD OF DIRECTORS, 5841 CEDAR LAKE ROAD SUITE 204, MINNEAPOLIS, MN, 55416, USA (Type of address: Service of Process) |
2000-08-28 | 2001-07-06 | Address | CHAIRMAN,BOARD OF DIRECTORS, 123 WEST MADISON ST., STE. 800, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
1995-10-26 | 2000-08-28 | Address | 222 S. RIVERSIDE PLAZA, SUITE 1540, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519000226 | 2023-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-18 |
100113000395 | 2010-01-13 | CERTIFICATE OF CHANGE | 2010-01-13 |
061114000984 | 2006-11-14 | CERTIFICATE OF CHANGE | 2006-11-14 |
010706000697 | 2001-07-06 | CERTIFICATE OF CHANGE | 2001-07-06 |
000828000244 | 2000-08-28 | CERTIFICATE OF CHANGE | 2000-08-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State