PUTNAM HOSPITAL CENTER

Name: | PUTNAM HOSPITAL CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1960 (65 years ago) |
Entity Number: | 130887 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-28 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-04-28 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-01 | 2021-04-28 | Address | ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2018-06-07 | 2019-04-01 | Address | ATTN: LEGAL SERVICES DEPT., 1351 ROUTE 55, SUITE 200, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2003-10-29 | 2018-06-07 | Address | ATTN: PRESIDENT, STONELEIGH AVENUE, CARMEL, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041195 | 2025-05-01 | RESTATED CERTIFICATE | 2025-05-01 |
210428000761 | 2021-04-28 | CERTIFICATE OF CHANGE | 2021-04-28 |
190401000445 | 2019-04-01 | CERTIFICATE OF AMENDMENT | 2019-04-01 |
180607000401 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
031029000613 | 2003-10-29 | CERTIFICATE OF AMENDMENT | 2003-10-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State