Search icon

DIALYSIS CLINIC, INC.

Company Details

Name: DIALYSIS CLINIC, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008499
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-271-0702

Phone +1 518-831-6700

Phone +1 518-587-1919

Phone +1 518-456-2429

Phone +1 718-420-1934

Phone +1 518-477-4217

Phone +1 724-891-5044

Phone +1 518-252-0008

Phone +1 518-419-6350

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-04-23 2015-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-14 2015-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1987-11-16 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-07-01 2001-04-23 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150122000196 2015-01-22 CERTIFICATE OF CHANGE 2015-01-22
010423000713 2001-04-23 CERTIFICATE OF CHANGE 2001-04-23
000705000536 2000-07-05 CERTIFICATE OF AMENDMENT 2000-07-05
000214001195 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
B567090-3 1987-11-16 CERTIFICATE OF AMENDMENT 1987-11-16
B242618-11 1985-07-01 APPLICATION OF AUTHORITY 1985-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900710 Other Statutory Actions 2009-06-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2009-06-22
Termination Date 2011-01-20
Section 3729
Status Terminated

Parties

Name USA,
Role Plaintiff
Name DIALYSIS CLINIC, INC.
Role Defendant
2105431 Americans with Disabilities Act - Employment 2021-09-30 settled
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 2021-09-30
Termination Date 2022-05-03
Date Issue Joined 2021-11-15
Section 1201
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name DIALYSIS CLINIC, INC.
Role Defendant
1405718 Other Labor Litigation 2014-07-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-23
Termination Date 2015-01-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name PAVIA
Role Plaintiff
Name DIALYSIS CLINIC, INC.
Role Defendant
1800312 Other Contract Actions 2018-03-12 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2018-03-12
Termination Date 2018-10-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name DIALYSIS CLINIC, INC.
Role Plaintiff
Name EMPIRE HEALTHCHOICE ASS,
Role Defendant
1806111 Other Contract Actions 2018-10-31 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2018-10-31
Termination Date 2022-03-30
Date Issue Joined 2020-01-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name DIALYSIS CLINIC, INC.
Role Plaintiff
Name EMPIRE HEALTHCHOICE ASS,
Role Defendant
9912156 Civil Rights Employment 1999-12-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-20
Termination Date 2001-03-09
Date Issue Joined 2000-07-20
Section 2000
Fee Status FP
Status Terminated

Parties

Name BEY,
Role Plaintiff
Name DIALYSIS CLINIC, INC.
Role Defendant
1305446 Other Personal Injury 2013-10-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2013-10-02
Termination Date 2014-01-14
Date Issue Joined 2013-11-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name PEDRI,
Role Plaintiff
Name DIALYSIS CLINIC, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State