Name: | WEST NASSAU DIALYSIS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1998 (27 years ago) |
Entity Number: | 2245112 |
ZIP code: | 11356 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23-14 COLLEGE POINT BLVD, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 75 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 516-823-4444
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WEST NASSAU DIALYSIS CENTER, INC. | DOS Process Agent | 23-14 COLLEGE POINT BLVD, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
J GANESH BHAT MD | Chief Executive Officer | 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2020-04-01 | Address | C/O JODUMUTT GANESH BHAT, 2314 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2002-04-08 | 2014-06-24 | Address | 385 SENECA AVE, MEZZANINE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-04-01 | 2014-06-24 | Address | C/O JODUMUTT GANESH BHAT, 385 SENECA AVENUE, MEZZANINE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060145 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006311 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006103 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140624006352 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120606002400 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State