Search icon

NATIONAL ASSOCIATION OF SOCIAL WORKERS

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL ASSOCIATION OF SOCIAL WORKERS
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jan 1956 (69 years ago)
Entity Number: 96481
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6UQB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JACQUELINE MELECIO
Phone:
+1 518-463-4741
Fax:
+1 518-463-6446

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-10 2012-08-27 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-07-10 2012-08-27 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-12-13 2003-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85109 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-85108 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120827000664 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
030710000257 2003-07-10 CERTIFICATE OF CHANGE 2003-07-10
991213000209 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State