MEMORIAL HOSPITAL, ALBANY, N.Y.

Name: | MEMORIAL HOSPITAL, ALBANY, N.Y. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jan 1875 (150 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 151 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-26 | 2017-10-13 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 600 NORTHERN BLVD., ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191226000388 | 2019-12-26 | CERTIFICATE OF MERGER | 2020-01-01 |
190808000397 | 2019-08-08 | CERTIFICATE OF AMENDMENT | 2019-08-08 |
190626000651 | 2019-06-26 | CERTIFICATE OF AMENDMENT | 2019-06-26 |
SR-9 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-10 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State