ST. JAMES HOSPITAL

Name: | ST. JAMES HOSPITAL |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1890 (136 years ago) |
Entity Number: | 25893 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | ATTN: CHIEF EXECUTIVE, 411 CANISTEO STREET, HORNELL, NY, United States, 14843 |
Contact Details
Phone +1 607-324-5413
Phone +1 607-324-8113
Phone +1 607-324-2402
Phone +1 607-324-0490
Phone +1 607-324-6916
Phone +1 607-324-8000
Phone +1 607-324-0811
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHIEF EXECUTIVE, 411 CANISTEO STREET, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2018-06-12 | Address | 411 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2002-12-24 | 2015-05-01 | Address | OFFICE OF THE PRESIDENT, 411 CANISTEO ST., HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2000-07-17 | 2002-12-24 | Address | 411 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1994-12-12 | 2000-07-17 | Address | ATTN: OFFICE OF THE PRESIDENT, 411 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1989-10-17 | 1994-12-12 | Address | ST.JAMES MERCY HOSPITAL, 411 CANISTEO STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612000880 | 2018-06-12 | CERTIFICATE OF AMENDMENT | 2018-06-12 |
150501000177 | 2015-05-01 | CERTIFICATE OF AMENDMENT | 2015-05-01 |
140701000169 | 2014-07-01 | CERTIFICATE OF AMENDMENT | 2014-07-01 |
021224000009 | 2002-12-24 | CERTIFICATE OF AMENDMENT | 2002-12-24 |
000717000648 | 2000-07-17 | CERTIFICATE OF AMENDMENT | 2000-07-17 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State