Search icon

DVA OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DVA OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057482
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO, United States, 80202

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL D. STAFFIERI Chief Executive Officer 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO, United States, 80202

Central Index Key

CIK number:
0001397204
Phone:
310-536-2400

Latest Filings

Form type:
424B5
File number:
333-203394-52
Filing date:
2015-04-15
File:
Form type:
424B5
File number:
333-203394-52
Filing date:
2015-04-14
File:
Form type:
S-3ASR
File number:
333-203394-52
Filing date:
2015-04-14
File:
Form type:
424B5
File number:
333-196630-53
Filing date:
2014-06-12
File:
Form type:
424B5
File number:
333-196630-53
Filing date:
2014-06-11
File:

History

Start date End date Type Value
2024-08-20 2024-08-20 Address JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-04-11 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-08-03 2024-08-20 Address JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820001564 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220818003267 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200803063215 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007930 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160801007426 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State