Name: | NEW YORK DOWNTOWN HOSPITAL |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1979 (46 years ago) |
Date of dissolution: | 01 Jul 2013 |
Entity Number: | 592455 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 170 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 WILLIAM STREET, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2005-10-18 | Address | 170 WILLIAMS STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
1998-04-08 | 2005-10-18 | Name | NYU DOWNTOWN HOSPITAL |
1991-08-30 | 1998-04-08 | Name | NEW YORK DOWNTOWN HOSPITAL |
1984-10-12 | 1998-04-08 | Address | 170 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1982-11-12 | 1984-10-12 | Address | 170 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628000755 | 2013-06-28 | CERTIFICATE OF MERGER | 2013-07-01 |
051018000967 | 2005-10-18 | CERTIFICATE OF AMENDMENT | 2005-10-18 |
980408000735 | 1998-04-08 | CERTIFICATE OF AMENDMENT | 1998-04-08 |
910830000045 | 1991-08-30 | CERTIFICATE OF AMENDMENT | 1991-08-30 |
B150671-3 | 1984-10-12 | CERTIFICATE OF AMENDMENT | 1984-10-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State