Search icon

NEW YORK DIALYSIS MANAGEMENT, INC.

Company Details

Name: NEW YORK DIALYSIS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1990 (35 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 1430881
ZIP code: 10011
County: Bronx
Place of Formation: New York
Principal Address: 920 WINTER ST, WALTHAM, MA, United States, 02451
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 7000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MATS WAHLSTROM Chief Executive Officer 920 WINTER ST, WALTHAM, MA, United States, 02451

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001064296
Phone:
7083862511

Latest Filings

Form type:
15-15D
File number:
333-57191-13
Filing date:
2001-01-09
File:
Form type:
10-K
File number:
333-57191-13
Filing date:
2000-12-27
File:
Form type:
8-K
File number:
333-57191-13
Filing date:
2000-11-14
File:
Form type:
10-Q
File number:
333-57191-13
Filing date:
2000-08-14
File:
Form type:
10-Q
File number:
333-57191-13
Filing date:
2000-05-05
File:

History

Start date End date Type Value
2004-04-12 2008-05-07 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Principal Executive Office)
2004-04-12 2008-05-07 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2003-07-24 2004-04-12 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2003-07-24 2004-04-12 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Principal Executive Office)
1998-04-07 2003-07-24 Address 101 NORTH SCOVILLE, OAK PARK, IL, 60302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100401000869 2010-04-01 CERTIFICATE OF MERGER 2010-04-01
080507003104 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060406002065 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040412002409 2004-04-12 BIENNIAL STATEMENT 2004-03-01
030724002190 2003-07-24 BIENNIAL STATEMENT 2002-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State