Name: | THE COMMUNITY HOSPICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1978 (47 years ago) |
Entity Number: | 497651 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN: EXECUTIVE DIRECTOR, 445 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 518-724-0200
Fax +1 518-724-0200
Phone +1 518-525-1686
Phone +1 518-842-3100
Phone +1 518-285-8150
Phone +1 518-346-6121
Phone +1 518-587-3600
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EXECUTIVE DIRECTOR, 445 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-30 | 2017-12-13 | Address | 295 VALLEY VIEW BOULEVARD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2002-12-20 | 2011-09-30 | Address | 295 VALLEY VIEW BLVD., RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1997-04-17 | 2002-12-20 | Address | 1411 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1996-11-19 | 1997-04-17 | Address | 1411 UNION STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1984-12-28 | 1996-11-19 | Address | 514 MCCLELLAN ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171213000423 | 2017-12-13 | CERTIFICATE OF AMENDMENT | 2017-12-13 |
20170614046 | 2017-06-14 | ASSUMED NAME CORP INITIAL FILING | 2017-06-14 |
150805000407 | 2015-08-05 | CERTIFICATE OF AMENDMENT | 2015-08-05 |
150331000587 | 2015-03-31 | CERTIFICATE OF AMENDMENT | 2015-03-31 |
140701000175 | 2014-07-01 | CERTIFICATE OF AMENDMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State