Search icon

MEMORIAL HOSPITAL FOR CANCER AND ALLIED DISEASES

Company Details

Name: MEMORIAL HOSPITAL FOR CANCER AND ALLIED DISEASES
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1884 (141 years ago)
Entity Number: 148
County: New York
Place of Formation: New York

Contact Details

Phone +1 212-639-2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QKGCV2U6YGL4 2024-07-30 1275 YORK AVE, NEW YORK, NY, 10065, 6007, USA 1275 YORK AVENUE, NEW YORK, NY, 10065, 6007, USA

Business Information

URL http://www.mskcc.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-02
Initial Registration Date 2002-01-23
Entity Start Date 1884-05-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 622310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW WARSHAW
Address 1275 YORK AVENUE, NEW YORK, NY, 10065, 6007, USA
Title ALTERNATE POC
Name MATTHEW WARSHAW
Address 1275 YORK AVENUE, NEW YORK, NY, 10065, USA
Government Business
Title PRIMARY POC
Name MATTHEW WARSHAW
Address 1275 YORK AVENUE, NEW YORK, NY, 10065, 6007, USA
Title ALTERNATE POC
Name KEVIN MALARKEY
Address 1275 YORK AVENUE, NEW YORK, NY, 10065, 6094, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1PDW5 Active Non-Manufacturer 2000-02-29 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC MATTHEW WARSHAW
Phone +1 646-227-3092
Fax +1 212-639-8207
Address 1275 YORK AVE, NEW YORK, NY, 10065 6007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MEMORIAL HOSPITAL FOR CANCER AND ALLIED DISEASES Agent 444 EAST 68TH ST., NEW YORK, NY

History

Start date End date Type Value
1950-01-01 1960-06-30 Name MEMORIAL CENTER FOR CANCER AND ALLIED DISEASES
1916-03-25 1950-01-01 Name MEMORIAL HOSPITAL FOR THE TREATMENT OF CANCER AND ALLIED DISEASES
1899-01-01 1916-03-25 Name GENERAL MEMORIAL HOSPITAL FOR THE TREATMENT OF CANCER AND ALLIED DISEASES
1884-01-01 1899-01-01 Name NEW YORK CANCER HOSPITAL

Filings

Filing Number Date Filed Type Effective Date
20171215080 2017-12-15 ASSUMED NAME CORP INITIAL FILING 2017-12-15
934712-2 1971-09-22 CERTIFICATE OF AMENDMENT 1971-09-22
222666 1960-06-30 CERTIFICATE OF AMENDMENT 1960-06-30
CH587-LW1950 1950-01-01 CERTIFICATE OF AMENDMENT 1950-01-01
148Q-139 1916-04-19 CERTIFICATE OF AMENDMENT 1916-04-19
21W-7 1916-03-25 CERTIFICATE OF AMENDMENT 1916-03-25
CH43-LW1899 1899-01-01 CERTIFICATE OF AMENDMENT 1899-01-01
CH429-LW1884 1884-01-01 CERTIFICATE OF INCORPORATION 1884-01-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W81K0011P0136 2011-03-22 2011-03-22 2011-03-22
Unique Award Key CONT_AWD_W81K0011P0136_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 300.00
Current Award Amount 300.00
Potential Award Amount 300.00

Description

Title PROFESSIONAL MEDICAL CONSULTATION
NAICS Code 622310: SPECIALTY (EXCEPT PSYCHIATRIC AND SUBSTANCE ABUSE) HOSPITALS
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient MEMORIAL HOSPITAL FOR CANCER AND ALLIED DISEASES
UEI QKGCV2U6YGL4
Legacy DUNS 076828409
Recipient Address UNITED STATES, 1275 YORK AVE, NEW YORK, NEW YORK, NEW YORK, 100216007

Date of last update: 26 Jan 2025

Sources: New York Secretary of State