TLC HEALTH NETWORK

Name: | TLC HEALTH NETWORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1937 (88 years ago) |
Date of dissolution: | 20 Feb 2018 |
Entity Number: | 38858 |
ZIP code: | 14070 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | ATTN: CHIEF EXECUTIVE OFFICER, 100 MEMORIAL DRIVE, GOWANDA, NY, United States, 14070 |
Name | Role | Address |
---|---|---|
TRI-COUNTY MEMORIAL HOSPITAL | Agent | 100 MEMORIAL DR., GOWANDA, NY, 14070 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: CHIEF EXECUTIVE OFFICER, 100 MEMORIAL DRIVE, GOWANDA, NY, United States, 14070 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2014-12-18 | Address | 100 MEMORIAL DRIVE, GOWANDA, NY, 14070, USA (Type of address: Service of Process) |
2007-07-11 | 2008-11-13 | Address | 100 MEMORIAL DRIVE, GOWANDA, NY, 14070, USA (Type of address: Service of Process) |
2001-12-27 | 2007-07-11 | Address | 100 MEMORIAL DRIVE, GOWANDA, NY, 14070, USA (Type of address: Service of Process) |
1947-12-26 | 2001-12-27 | Name | TRI-COUNTY MEMORIAL HOSPITAL |
1937-05-06 | 1947-12-26 | Name | TOWNSEND HOSPITAL |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220000940 | 2018-02-20 | CERTIFICATE OF MERGER | 2018-02-20 |
141218000112 | 2014-12-18 | CERTIFICATE OF AMENDMENT | 2014-12-18 |
081113000973 | 2008-11-13 | CERTIFICATE OF AMENDMENT | 2008-11-13 |
070711000310 | 2007-07-11 | CERTIFICATE OF AMENDMENT | 2007-07-11 |
20050201019 | 2005-02-01 | ASSUMED NAME CORP INITIAL FILING | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State