Name: | MERCY HOSPITAL OF WATERTOWN |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1905 (120 years ago) |
Entity Number: | 29037 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 218 STONE STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MERCY HOSPITAL OF WATERTOWN | Agent | 218 STONE ST., WATERTOWN, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 STONE STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-21 | 1995-07-20 | Address | 218 STONE STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1986-01-28 | 1990-02-21 | Address | & O'SHEA, 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-02-27 | 1986-01-28 | Address | 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051107020 | 2005-11-07 | ASSUMED NAME CORP INITIAL FILING | 2005-11-07 |
950720000556 | 1995-07-20 | CERTIFICATE OF AMENDMENT | 1995-07-20 |
C109818-12 | 1990-02-21 | CERTIFICATE OF AMENDMENT | 1990-02-21 |
B315121-5 | 1986-01-28 | CERTIFICATE OF AMENDMENT | 1986-01-28 |
A742916-8 | 1981-02-27 | CERTIFICATE OF AMENDMENT | 1981-02-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State