SUNNYVIEW HOSPITAL AND REHABILITATION CENTER

Name: | SUNNYVIEW HOSPITAL AND REHABILITATION CENTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1929 (96 years ago) |
Entity Number: | 23128 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 518-382-4500
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-30 | 2017-10-13 | Address | ATTN: CHIEF EXECUTIVE OFFICER, 1270 BELMONT AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000669 | 2019-06-26 | CERTIFICATE OF AMENDMENT | 2019-06-26 |
SR-325 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013000291 | 2017-10-13 | CERTIFICATE OF CHANGE | 2017-10-13 |
150805000399 | 2015-08-05 | CERTIFICATE OF AMENDMENT | 2015-08-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State