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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GUSTAVE L. LEVY PLACE, NEW YORK, NY, United States, 10029 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919000329 | 2013-09-19 | CERTIFICATE OF INCORPORATION | 2013-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346104086 | 0215000 | 2022-07-26 | 1 GUSTAVE L. LEVY PLACE, BOX 1091, NEW YORK, NY, 10029 | |||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2210388 | Civil Rights Employment | 2022-12-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CUEVAS |
Role | Plaintiff |
Name | MOUNT SINAI HEALTH SYSTEM, INC. |
Role | Defendant |
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 |
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 |
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 |
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