SOUTHERN MANHATTAN DIALYSIS CENTER, INC.

Name: | SOUTHERN MANHATTAN DIALYSIS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1985 (40 years ago) |
Date of dissolution: | 01 Jun 2005 |
Entity Number: | 1004285 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | LITO SEVERINO, 510-526 AVE OF AMERICAS, NEW YORK, NY, United States, 10011 |
Principal Address: | 510-526 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LITO B SEVERINO | Chief Executive Officer | 510-526 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LITO SEVERINO, 510-526 AVE OF AMERICAS, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-17 | 2003-06-23 | Address | 330 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-07-17 | 2003-06-23 | Address | 330 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1997-07-17 | Address | % CITY DIALYSIS CENTER, INC., 105 EAST 106TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
1993-10-28 | 1997-07-17 | Address | 330 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1993-10-28 | Address | 212 ASHLEY AVENUE, BRIELLE, NJ, 08730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050601000248 | 2005-06-01 | CERTIFICATE OF DISSOLUTION | 2005-06-01 |
030623002195 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010703002325 | 2001-07-03 | BIENNIAL STATEMENT | 2001-06-01 |
000626002518 | 2000-06-26 | BIENNIAL STATEMENT | 1999-06-01 |
970717002413 | 1997-07-17 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State