Search icon

CATHOLIC HEALTH EAST

Company Details

Name: CATHOLIC HEALTH EAST
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 12 Dec 2002 (22 years ago)
Date of dissolution: 17 Mar 2015
Entity Number: 2845041
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150317000486 2015-03-17 CERTIFICATE OF TERMINATION 2015-03-17
021212000742 2002-12-12 APPLICATION OF AUTHORITY 2002-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103272 Other Contract Actions 2011-05-16 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-16
Termination Date 2011-09-28
Pretrial Conference Date 2011-07-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name EMMET & CO., INC.,
Role Plaintiff
Name CATHOLIC HEALTH EAST
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State