Name: | THE BETHEL METHODIST HOME |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1927 (98 years ago) |
Entity Number: | 21456 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | attn: anastasios markopoulos, coo&cfo, 2042 albany post road, suite 8, CROTON-ON-HUDSON, NY, United States, 10520 |
Contact Details
Phone +1 914-461-4500
Name | Role | Address |
---|---|---|
c/o bethel communities management i, llc | DOS Process Agent | attn: anastasios markopoulos, coo&cfo, 2042 albany post road, suite 8, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1973-09-07 | 2023-05-08 | Address | 19 NARRAGANSETT AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1944-07-18 | 1956-01-30 | Name | THE BETHEL METHODIST HOME FOR THE AGED |
1941-12-24 | 1944-07-18 | Name | THE BETHEL SWEDISH METHODIST HOME |
1927-09-15 | 1941-12-24 | Name | THE BETHEL SWEDISH METHODIST EPISCOPAL HOME |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508001140 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
B305758-2 | 1986-01-02 | ASSUMED NAME CORP INITIAL FILING | 1986-01-02 |
A98870-3 | 1973-09-07 | CERTIFICATE OF AMENDMENT | 1973-09-07 |
603390-10 | 1967-02-14 | CERTIFICATE OF AMENDMENT | 1967-02-14 |
187920 | 1959-11-24 | CERTIFICATE OF AMENDMENT | 1959-11-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State