Name: | THE NEW YORK-PRESBYTERIAN COMMUNITY HEALTH PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1995 (29 years ago) |
Date of dissolution: | 04 Oct 2013 |
Entity Number: | 1954065 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 333 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 333 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2010-04-02 | Address | NEW YORK PRESBYTERIAN HOSPITAL, 525 E. 68TH ST., BOX 88, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-12-07 | 2005-11-15 | Address | NEW YORK WEILL CORNELL CENTER, 525 EAST 68TH STREET, BOX 88, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-09-06 | 2001-12-07 | Address | ATTN KEITH C THOMPSON ESQRK, 525 EAST 68TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004000738 | 2013-10-04 | CERTIFICATE OF DISSOLUTION | 2013-10-04 |
100402000165 | 2010-04-02 | CERTIFICATE OF AMENDMENT | 2010-04-02 |
051115000618 | 2005-11-15 | CERTIFICATE OF AMENDMENT | 2005-11-15 |
011207000768 | 2001-12-07 | CERTIFICATE OF AMENDMENT | 2001-12-07 |
950906000475 | 1995-09-06 | CERTIFICATE OF INCORPORATION | 1995-09-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State