Name: | L-M DIALYSIS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1995 (30 years ago) |
Entity Number: | 1951797 |
ZIP code: | 11518 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 323 E 34th St, New York, NY, United States, 10016 |
Address: | 37 Oxford Road, East Rockaway, NY, United States, 11518 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
L-M DIALSIS CORPORATION | DOS Process Agent | 37 Oxford Road, East Rockaway, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
ROBERT MATALON | Chief Executive Officer | 323 E 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 187 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 323 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 187 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-08-01 | Address | 323 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000694 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230605004837 | 2023-06-05 | BIENNIAL STATEMENT | 2021-08-01 |
130906002234 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110823002350 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090811002252 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State