MERCY HEALTH-CARE CENTER, INC.

Name: | MERCY HEALTH-CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1939 (86 years ago) |
Date of dissolution: | 21 Mar 2018 |
Entity Number: | 40262 |
ZIP code: | 10005 |
County: | Franklin |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-01 | 2017-10-12 | Address | 3805 WEST CHESTER PIKE, SUITE 100, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Service of Process) |
2002-12-20 | 2014-07-01 | Address | OFFICE OF THE PRESIDENT, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
1997-11-10 | 2002-12-20 | Address | OFFICE OF THE PRESIDENT, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-663 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-662 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180321000548 | 2018-03-21 | CERTIFICATE OF DISSOLUTION | 2018-03-21 |
171012000625 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
140701000339 | 2014-07-01 | CERTIFICATE OF AMENDMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State