Search icon

IHS OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IHS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (31 years ago)
Entity Number: 1880023
ZIP code: 33487
County: Bronx
Place of Formation: New York
Address: 6001 BROKEN SOUND PARKWAY, SUITE 508, BOCA RATON, FL, United States, 33487
Principal Address: 6001 BROKEN SOUND PARKWAY, SUIE 508, BOCA RATON, FL, United States, 33487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NELSON R. SHALLER Chief Executive Officer 6001 BROKEN SOUND PARKWAY, SUITE 508, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
IHS OF NEW YORK, INC. DOS Process Agent 6001 BROKEN SOUND PARKWAY, SUITE 508, BOCA RATON, FL, United States, 33487

Links between entities

Type:
Headquarter of
Company Number:
0568345
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1073549192

Authorized Person:

Name:
KATHLEEN MCDONNELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5614437296
Fax:
7184091823

History

Start date End date Type Value
2011-10-20 2012-12-03 Address 6001 BROKEN SOUND PARKWAY, SUITE 502, BOCA RATON, FL, 33478, USA (Type of address: Service of Process)
2011-10-20 2012-12-03 Address 6001 BROKEN SOUND PARKWAY, SUIE 502, BOCA RATON, FL, 33478, USA (Type of address: Principal Executive Office)
2011-10-20 2012-12-03 Address 6001 BROKEN SOUND PARKWAY, SUITE 502, BOCA RATON, FL, 33478, USA (Type of address: Chief Executive Officer)
2002-08-23 2011-10-20 Address 288 WALNUT ST / SUITE 300, NEWTONVILLE, MA, 02467, USA (Type of address: Chief Executive Officer)
2002-08-23 2011-10-20 Address 288 WALNUT ST / SUITE 300, NEWTONVILLE, MA, 02467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150218006273 2015-02-18 BIENNIAL STATEMENT 2014-12-01
121203006297 2012-12-03 BIENNIAL STATEMENT 2012-12-01
111020002485 2011-10-20 BIENNIAL STATEMENT 2010-12-01
050119002468 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021206002462 2002-12-06 BIENNIAL STATEMENT 2002-12-01

Court Cases

Court Case Summary

Filing Date:
1999-11-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
IHS OF NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State