Search icon

SOUND SHORE HEALTH SYSTEM, INC.

Company Details

Name: SOUND SHORE HEALTH SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242351
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: SOUND SHORE HEALTH SYSTEM, INC, 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802

DOS Process Agent

Name Role Address
C/O OFFICE OF THE PRESIDENT DOS Process Agent SOUND SHORE HEALTH SYSTEM, INC, 16 GUION PLACE, NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
2000-01-21 2011-10-21 Address C/O OFFICE OF THE PRESIDENT, 16 GUION PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1998-03-25 2000-01-21 Address ATTN:PRESIDENT, 16 GUION PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021000358 2011-10-21 CERTIFICATE OF AMENDMENT 2011-10-21
000121000241 2000-01-21 CERTIFICATE OF AMENDMENT 2000-01-21
980325000227 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

Court Cases

Court Case Summary

Filing Date:
2012-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NATIONAL WOUND CARE & HYPERBAR
Party Role:
Plaintiff
Party Name:
SOUND SHORE HEALTH SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NEWMAN
Party Role:
Plaintiff
Party Name:
SOUND SHORE HEALTH SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MCKESSON INFORMATION SOLUTIONS
Party Role:
Plaintiff
Party Name:
SOUND SHORE HEALTH SYSTEM, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State