Name: | EASTVIEW DIALYSIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1996 (29 years ago) |
Date of dissolution: | 01 May 2014 |
Entity Number: | 2042129 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 120 VICTOR HEIGHTS PKWY, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. NICHOLAS | Chief Executive Officer | 379 QUARRY BROOK DR, S WINDSOR, CT, United States, 06074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 VICTOR HEIGHTS PKWY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-29 | 2004-06-24 | Address | 1375 MIDDLE RD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
1998-05-28 | 2004-06-24 | Address | 379 QUARRY BROOK DR., S. WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2002-05-29 | Address | 1375 MIDDLE RD., RUSH, NY, 14543, 9603, USA (Type of address: Service of Process) |
1996-06-25 | 1998-05-28 | Address | C/O LORI SPAULDING, SECRETARY, 1375 MIDDLE ROAD, RUCH, NY, 14543, 9603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501000144 | 2014-05-01 | CERTIFICATE OF DISSOLUTION | 2014-05-01 |
120718002509 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100628002192 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080610003200 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060525003059 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State