NORTH SHORE UNIVERSITY HOSPITAL
Headquarter
Name: | NORTH SHORE UNIVERSITY HOSPITAL |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1946 (80 years ago) |
Entity Number: | 76318 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | attention general counsel, 2000 marcus avenue, NEW HYDE PARK, NY, United States, 11042 |
Contact Details
Phone +1 516-562-8486
Phone +1 516-562-4097
Phone +1 516-562-8730
Phone +1 516-562-4050
Phone +1 516-562-0100
Phone +1 877-829-5500
Name | Role | Address |
---|---|---|
NORTH SHORE HOSPITAL INC. | Agent | COMMUNITY ROAD, MANHASSET, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | attention general counsel, 2000 marcus avenue, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-12 | 2024-11-13 | Address | ATT: ADMINISTRATION, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2001-01-31 | 2018-02-12 | Address | ATTN: V.P./ADMINISTRATION, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1998-08-03 | 2001-01-31 | Address | ATTN: VICE PRES/ADMINISTRATION, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1997-11-13 | 1998-08-03 | Address | ATTN: ADMINISTRATION, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1995-08-18 | 1997-11-13 | Address | 300 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113002010 | 2024-11-13 | CERTIFICATE OF AMENDMENT | 2024-11-13 |
180212000345 | 2018-02-12 | CERTIFICATE OF AMENDMENT | 2018-02-12 |
010131000640 | 2001-01-31 | CERTIFICATE OF AMENDMENT | 2001-01-31 |
980803000605 | 1998-08-03 | CERTIFICATE OF AMENDMENT | 1998-08-03 |
971113000267 | 1997-11-13 | CERTIFICATE OF AMENDMENT | 1997-11-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
297573 | CNV_SI | INVOICED | 2008-12-20 | 36 | SI - Certificate of Inspection fee (scales) |
362779 | CNV_SI | INVOICED | 1997-08-28 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State