Search icon

CAPITAL DIALYSIS PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL DIALYSIS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1997 (28 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 2113041
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 6055 VEEDER RD, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL GROVES Chief Executive Officer 6055 VEEDER RD, SLINGERLANDS, NY, United States, 12159

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6055 VEEDER RD, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2021-09-22 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-08 2022-10-01 Address 6055 VEEDER RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2005-04-08 2022-10-01 Address 6055 VEEDER RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1999-04-05 2005-04-08 Address 650 MCCLELLAN ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1999-04-05 2005-04-08 Address 650 MCCLELLAN ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221001000260 2022-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-06
130808002069 2013-08-08 BIENNIAL STATEMENT 2013-02-01
090217002228 2009-02-17 BIENNIAL STATEMENT 2009-02-01
080221003416 2008-02-21 BIENNIAL STATEMENT 2007-02-01
050408002436 2005-04-08 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State