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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MATS WAHLSTROM | Chief Executive Officer | 920 WINTER ST, WALTHAM, MA, United States, 02451 |
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.
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) |
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