Name: | CATHOLIC HEALTH CARE SYSTEM |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015730 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NCTZMKV6EHG2 | 2021-12-04 | 205 LEXINGTON AVE FL 3, NEW YORK, NY, 10016, 6022, USA | 205 LEXINGTON AVE FL 3, NEW YORK, NY, 10016, 6022, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ARCHCARE |
URL | www.archcare.org |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-12-04 |
Initial Registration Date | 2019-11-19 |
Entity Start Date | 1996-04-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY BETH RYAN-MAHER |
Address | 205 LEXINGTON AVE., 3RD FL, NEW YORK, NY, 10016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARY BETH RYAN-MAHER |
Address | 205 LEXINGTON AVE., 3RD FL, NEW YORK, NY, 10016, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-22 | 2020-08-04 | Address | 1011 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-04-01 | 2006-09-22 | Address | C/O MONSIGNOR ROBERT A BRUCATO, 1011 FIRST AVENUE (ROOM 1940), NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804000458 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
060922000692 | 2006-09-22 | CERTIFICATE OF AMENDMENT | 2006-09-22 |
960401000669 | 1996-04-01 | CERTIFICATE OF INCORPORATION | 1996-04-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State