Search icon

GREENWICH HOSPITAL

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201526 Medical Malpractice 2002-02-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-27
Termination Date 2002-06-24
Date Issue Joined 2002-04-05
Section 1332
Status Terminated

Parties

Name VENTICINQUE,
Role Plaintiff
Name GREENWICH HOSPITAL
Role Defendant
1204436 Medical Malpractice 2012-06-06 settled
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
0700513 Civil Rights Employment 2007-01-23 settled
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
0402018 Civil Rights Employment 2004-03-15 transfer to another district
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