Name: | GREENWICH HOSPITAL |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2007 (18 years ago) |
Branch of: | GREENWICH HOSPITAL, Connecticut (Company Number 0267526) |
Entity Number: | 3561191 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 800-645-3055
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-28 | 2016-10-04 | Address | 5 PERRYRIDGE ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004000510 | 2016-10-04 | CERTIFICATE OF CHANGE | 2016-10-04 |
070828000178 | 2007-08-28 | APPLICATION OF AUTHORITY | 2007-08-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0201526 | Medical Malpractice | 2002-02-27 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENTICINQUE, |
Role | Plaintiff |
Name | GREENWICH HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 7500000 |
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 | 2012-06-06 |
Termination Date | 2015-01-30 |
Date Issue Joined | 2013-05-06 |
Pretrial Conference Date | 2012-07-19 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | HORTON |
Role | Plaintiff |
Name | GREENWICH HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2007-01-23 |
Termination Date | 2007-05-16 |
Date Issue Joined | 2007-02-27 |
Pretrial Conference Date | 2007-05-01 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | GREENWICH HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-03-15 |
Termination Date | 2004-03-15 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | MORRIS |
Role | Plaintiff |
Name | GREENWICH HOSPITAL |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State