Name: | KINGSBROOK JEWISH MEDICAL CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1926 (99 years ago) |
Date of dissolution: | 01 Jan 2021 |
Entity Number: | 20348 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 585 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 585 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-02-22 | 2018-05-08 | Address | ATTN PRESIDENT, 585 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2017-01-24 | 2017-02-22 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 585 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2005-01-12 | 2017-01-24 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 585 SCHENECTADY AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2000-01-11 | 2005-01-12 | Address | ATTN CHIEF EXECUTIVE OFFICER, 585 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1997-01-15 | 2000-01-11 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 585 SCHENECTADY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223000698 | 2020-12-23 | CERTIFICATE OF MERGER | 2021-01-01 |
180508000464 | 2018-05-08 | CERTIFICATE OF AMENDMENT | 2018-05-08 |
170222000561 | 2017-02-22 | CERTIFICATE OF AMENDMENT | 2017-02-22 |
170124000205 | 2017-01-24 | CERTIFICATE OF AMENDMENT | 2017-01-24 |
050112000047 | 2005-01-12 | CERTIFICATE OF AMENDMENT | 2005-01-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State