Search icon

NATIONAL ALLIANCE FOR RESEARCH ON SCHIZOPHRENIA AND DEPRESSION, INC.

Headquarter

Company Details

Name: NATIONAL ALLIANCE FOR RESEARCH ON SCHIZOPHRENIA AND DEPRESSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1981 (44 years ago)
Organization Date: 02 Sep 1981 (44 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0159516
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
Principal Office: 747 THIRD AVE, 33RD FLOOR, NEW YORK, NY 10017
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL ALLIANCE FOR RESEARCH ON SCHIZOPHRENIA AND DEPRESSION, INC., NEW YORK 1444536 NEW YORK
Headquarter of NATIONAL ALLIANCE FOR RESEARCH ON SCHIZOPHRENIA AND DEPRESSION, INC., ILLINOIS CORP_55118035 ILLINOIS

Director

Name Role
Barbara K. Streicker Director
Virginia M. Silver Director
Kenneth H. Sonnenfeld Director
Carol A. Atkinson Director
Miriam Katowitz Director
Geoffrey A Simon Director
Mary E. Rubin Director
John R. Osterhaus Director
Jeffrey R. Peterson Director
J. Anthony Boeckh Director

Treasurer

Name Role
Donald M. Boardman Treasurer

Vice President

Name Role
Miriam Katowitz Vice President

Registered Agent

Name Role
FBT LLC Registered Agent

Secretary

Name Role
John R. Osterhaus Secretary

Incorporator

Name Role
HERBERT WAGEMAKER, M.D. Incorporator
PHILIP P. ARDERY Incorporator
BOSWORTH M. TODD, JR. Incorporator

Officer

Name Role
Geoffrey A. Simon Officer

President

Name Role
Jeffrey Borenstein, M.D. President

Former Company Names

Name Action
SCHIZOPHRENIA RESEARCH FOUNDATION, INC. Old Name
AMERICAN SCHIZOPHRENIA FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
BRAIN & BEHAVIOR RESEARCH FOUNDATION Inactive 2016-03-22

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-23
Certificate of Assumed Name 2022-10-03
Annual Report 2022-06-30
Annual Report 2021-05-21
Annual Report 2020-06-29
Principal Office Address Change 2019-06-12
Annual Report 2019-06-12
Annual Report 2018-05-09
Certificate of Assumed Name 2017-05-18

Sources: Kentucky Secretary of State