Name: | UNITED HOSPICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1987 (38 years ago) |
Entity Number: | 1181097 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | UNITED HOSPICE, INC., 11 STOKUM LANE, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 845-634-4974
Fax +1 845-634-4974
Name | Role | Address |
---|---|---|
AMY STERN, EXECUTIVE DIRECTOR UNITED HOSPICE OF ROCKLAND, INC | Agent | 11 STOKUM LANE, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
CHIEF EXECUTIVE OFFICER | DOS Process Agent | UNITED HOSPICE, INC., 11 STOKUM LANE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2019-10-15 | Address | 11 STOKUM LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1988-02-02 | 2010-01-11 | Address | , INC. #5, PARKVIEW PLAZA, POMONA, NY, 10970, USA (Type of address: Service of Process) |
1987-06-22 | 1988-02-02 | Address | INC., NYACK HOSPITAL, 311 N. MIDLAND AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191015000028 | 2019-10-15 | CERTIFICATE OF AMENDMENT | 2019-10-15 |
100111000236 | 2010-01-11 | CERTIFICATE OF CHANGE | 2010-01-11 |
B598023-6 | 1988-02-02 | CERTIFICATE OF AMENDMENT | 1988-02-02 |
B511995-10 | 1987-06-22 | CERTIFICATE OF INCORPORATION | 1987-06-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State