NYU LUTHERAN MEDICAL CENTER

Name: | NYU LUTHERAN MEDICAL CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1963 (62 years ago) |
Date of dissolution: | 01 Jan 2016 |
Entity Number: | 162433 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: CHIEF EXECUTIVE OFFICER, 150 55TH STREET, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-630-7000
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHIEF EXECUTIVE OFFICER, 150 55TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2015-05-05 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 150 55TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2013-09-25 | 2015-04-01 | Address | ATTN: PRESIDENT AND CHIEF EXEC, OFFICER 150 55TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2008-11-24 | 2013-09-25 | Address | OFFICE OF THE GENERAL COUNSEL, 150 55TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2003-03-21 | 2008-11-24 | Address | 150 55TH ST., BROOKLYN, NY, 11220, 2574, USA (Type of address: Service of Process) |
1999-01-20 | 2003-03-21 | Address | 150 55TH STREET, BROOKLYN, NY, 11220, 2574, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151222000481 | 2015-12-22 | CERTIFICATE OF MERGER | 2016-01-01 |
150505000767 | 2015-05-05 | CERTIFICATE OF AMENDMENT | 2015-05-05 |
150401000231 | 2015-04-01 | CERTIFICATE OF AMENDMENT | 2015-04-01 |
130925000835 | 2013-09-25 | CERTIFICATE OF AMENDMENT | 2013-09-25 |
081124000458 | 2008-11-24 | CERTIFICATE OF AMENDMENT | 2008-11-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State