Search icon

ST. BARNABAS CORRECTIONAL HEALTH SYSTEMS, INC.

Headquarter

Company Details

Name: ST. BARNABAS CORRECTIONAL HEALTH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1070959
ZIP code: 11021
County: Bronx
Place of Formation: New York
Address: ATT:SBH, 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Principal Address: C/O ST BARNABAS HOSPITAL, 3RD AVE & 183RD STREET, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARFUNKEL WILD & TRAVIS,P.C. DOS Process Agent ATT:SBH, 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SCOTT COOPER, MD Chief Executive Officer C/O ST. BARNABAS HOSPITAL, 3RD AVE & 183RD STREET, BRONX, NY, United States, 10457

Links between entities

Type:
Headquarter of
Company Number:
F99000004244
State:
FLORIDA

History

Start date End date Type Value
1996-05-24 2004-05-03 Address C/O ST. BARNABAS HOSPITAL, 3RD AVE. & 183RD STREET, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1996-05-24 2004-05-03 Address C/O ST. BARNABAS HOSPITAL, ONE FORDHAM PLAZA, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1986-04-03 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140715002332 2014-07-15 BIENNIAL STATEMENT 2014-04-01
120615002684 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100430002563 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080414002279 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060424003039 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State