Name: | Tourette Association of America Inc. |
Jurisdiction: | Colorado |
Legal type: | Foreign nonprofit corporation |
Status: | Good Standing |
Date of registration: | 26 May 1992 (33 years ago) |
Branch of: | Tourette Association of America Inc., New York (Company Number 326845) |
Entity Number: | 19921052811 |
Place of Formation: | New York |
Principal Address: | 4240 Bell Blvd Ste 205 Bayside NY 11361 US |
Mailing Address: | US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251261502 | Statement of Change Changing the Registered Agent Information | 2025-03-06 | 2025-03-03 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20241437356 | File Report | 2024-04-22 | 2024-04-22 | No data | Change in registered agent information |
20231465884 | File Report | 2023-04-28 | 2023-04-28 | No data | Principal address changed, Change in registered agent information |
20221636459 | Statement Curing Delinquency | 2022-06-28 | 2022-06-28 | No data | No data |
20211749702 | Statement of Change Changing the Registered Agent Information | 2021-08-17 | 2021-08-17 | No data | Registered agent information changed; |
20201806502 | File Report | 2020-09-22 | 2020-09-22 | No data | No data |
20191914234 | Statement of Change Changing the Registered Agent Information | 2019-11-20 | 2019-11-30 | No data | Registered agent name and/or address changed; Document lists all affected entities. |
20191743852 | File Report | 2019-09-18 | 2019-09-18 | No data | No data |
20181725549 | File Report | 2018-09-14 | 2018-09-14 | No data | No data |
20171777458 | Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Information | 2017-10-18 | 2017-10-18 | Tourette Association of America Inc. | Change of entity name |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State