Name: | DIAMED DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1990 (35 years ago) |
Entity Number: | 1486333 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 323 EAST 34TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MATALON, MD | Chief Executive Officer | 323 EAST 34TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LOWER MANHATTAN DIALYSIS CENTER | DOS Process Agent | 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-11 | 1998-10-27 | Address | 323 EAST 34TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1990-11-05 | 1998-10-27 | Address | 555 FIFTH AVENUE, % ARTHUR KATZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129002246 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101116002754 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081113002413 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061101002611 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041223002486 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State