Search icon

MOUNT SINAI HEALTH SYSTEM, INC.

Company Details

Name: MOUNT SINAI HEALTH SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4461117
ZIP code: 10029
County: New York
Place of Formation: New York
Address: ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, United States, 10029

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FM35YJ3MRQD8 2025-02-11 150 E 42ND ST, NEW YORK, NY, 10017, 5699, USA 150 E 42ND ST- 5TH FLR FINANCE, NEW YORK, NY, 10017, 5612, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2016-11-21
Entity Start Date 2013-09-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RACHEL CROWL
Role ACCOUNTING MANAGER
Address 150 E 42NS ST- 5TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name RACHEL CROWL
Role ACCOUNTING MANAGER
Address 150 E 42NS ST- 5TH FLOOR, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1883135 150 EAST 42ND STREET, SUITE 2-B.17, NEW YORK, NY, 10017 150 EAST 42ND STREET, SUITE 2-B.17, NEW YORK, NY, 10017 212 659 8105

Filings since 2024-11-19

Form type 4
File number 001-39482
Filing date 2024-11-19
Reporting date 2024-11-15
File View File

Filings since 2024-11-05

Form type 4
File number 001-39387
Filing date 2024-11-05
Reporting date 2024-11-01
File View File

Filings since 2024-11-04

Form type 4
File number 001-39482
Filing date 2024-11-04
Reporting date 2024-10-31
File View File

Filings since 2024-04-26

Form type 4
File number 001-39387
Filing date 2024-04-26
Reporting date 2024-04-24
File View File

Filings since 2023-07-03

Form type 3
File number 001-39387
Filing date 2023-07-03
Reporting date 2023-07-01
File View File

Filings since 2023-02-02

Form type 4
File number 001-39482
Filing date 2023-02-02
Reporting date 2023-01-31
File View File

Filings since 2022-05-05

Form type 4
File number 001-39482
Filing date 2022-05-05
Reporting date 2022-04-29
File View File

Filings since 2021-10-07

Form type 3
File number 001-39482
Filing date 2021-10-07
Reporting date 2021-07-22
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RK62 Obsolete Non-Manufacturer 2016-12-07 2024-02-29 No data 2025-02-11

Contact Information

POC RACHEL CROWL
Phone +1 646-605-4102
Address 150 E 42ND ST, NEW YORK, NY, 10017 5699, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
130919000329 2013-09-19 CERTIFICATE OF INCORPORATION 2013-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346104086 0215000 2022-07-26 1 GUSTAVE L. LEVY PLACE, BOX 1091, NEW YORK, NY, 10029
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-07-26
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210388 Civil Rights Employment 2022-12-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-08
Termination Date 2023-05-08
Date Issue Joined 2023-02-07
Section 2000
Sub Section E
Status Terminated

Parties

Name CUEVAS
Role Plaintiff
Name MOUNT SINAI HEALTH SYSTEM, INC.
Role Defendant
2309485 Other Personal Injury 2023-10-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-27
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name COOPER,
Role Plaintiff
Name MOUNT SINAI HEALTH SYSTEM, INC.
Role Defendant
1811753 Civil Rights Employment 2018-12-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2018-12-14
Termination Date 2019-06-06
Date Issue Joined 2019-03-18
Pretrial Conference Date 2019-05-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name MOUNT SINAI HEALTH SYSTEM, INC.
Role Defendant
Name BEASLEY
Role Plaintiff
2400738 Health Care / Pharma 2024-02-01 missing
Circuit Second Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 76000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-01
Termination Date 1900-01-01
Section 1332
Sub Section PL
Status Pending

Parties

Name DAVID
Role Plaintiff
Name MOUNT SINAI HEALTH SYSTEM, INC.
Role Defendant
Name BORGMAN
Role Plaintiff
Name EXACTECH, INC.
Role Defendant
1807888 Americans with Disabilities Act - Employment 2018-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-29
Termination Date 2019-01-04
Date Issue Joined 2018-11-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name MOUNT SINAI HEALTH SYSTEM, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State