DIALYSIS PURCHASING ALLIANCE, INC.

Name: | DIALYSIS PURCHASING ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1997 (28 years ago) |
Entity Number: | 2144652 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER SHERAK | Chief Executive Officer | 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY, United States, 11701 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-05-28 | Address | 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 5500 NEW HORIZONS BLVD., N. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2025-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528000964 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230510000619 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210528060376 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190508060182 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
SR-25502 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State