Name: | RICHMOND MEMORIAL HOSPITAL AND HEALTH CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1919 (105 years ago) |
Date of dissolution: | 16 Jun 1987 |
Entity Number: | 15387 |
ZIP code: | 11021 |
County: | Richmond |
Place of Formation: | New York |
Address: | 175 GREAT NECK RD, ATTN: CHS, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
S/SGARFUNKEL WILD & TRAVIS PC | DOS Process Agent | 175 GREAT NECK RD, ATTN: CHS, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-13 | 1987-06-16 | Address | 375 SEGUINE AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1935-10-23 | 1981-11-13 | Name | RICHMOND MEMORIAL HOSPITAL, DREYFUS FOUNDATION |
1919-10-15 | 1935-10-23 | Name | RICHMOND MEMORIAL HOSPITAL |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C277854-2 | 1999-08-23 | ASSUMED NAME CORP INITIAL FILING | 1999-08-23 |
B509835-39 | 1987-06-16 | CERTIFICATE OF CONSOLIDATION | 1987-06-16 |
B232563-8 | 1985-06-03 | CERTIFICATE OF AMENDMENT | 1985-06-03 |
A814431-8 | 1981-11-13 | CERTIFICATE OF AMENDMENT | 1981-11-13 |
5EX-106 | 1950-12-06 | CERTIFICATE OF AMENDMENT | 1950-12-06 |
362Q-118 | 1935-10-23 | CERTIFICATE OF AMENDMENT | 1935-10-23 |
176Q-12 | 1919-10-15 | CERTIFICATE OF INCORPORATION | 1919-10-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State