Name: | NORTHERN DUTCHESS HOSPITAL |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1924 (101 years ago) |
Entity Number: | 18980 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 914-876-3001
Phone +1 845-871-3426
Phone +1 845-871-3001
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-05-19 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-05-19 | 2025-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-01 | 2021-05-19 | 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) |
2003-10-28 | 2018-06-07 | Address | ATTENTION: PRESIDENT, SPRINGBROOK AVE. PO BOX 5002, RHINEBECK, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041736 | 2025-05-01 | RESTATED CERTIFICATE | 2025-05-01 |
210519000699 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
190401000427 | 2019-04-01 | CERTIFICATE OF AMENDMENT | 2019-04-01 |
180607000396 | 2018-06-07 | CERTIFICATE OF CHANGE | 2018-06-07 |
031028000215 | 2003-10-28 | CERTIFICATE OF AMENDMENT | 2003-10-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State