Search icon

EVEREST DIALYSIS SERVICES, INC.

Company Details

Name: EVEREST DIALYSIS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1998 (27 years ago)
Date of dissolution: 01 Apr 2010
Entity Number: 2276867
ZIP code: 10011
County: Bronx
Place of Formation: New York
Principal Address: 95 HAYDEN AVE, LEXINGTON, MA, United States, 02420
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL BALTER Chief Executive Officer 95 HAYDEN AVE, LELXINGTON, MA, United States, 02420

History

Start date End date Type Value
2000-08-14 2005-11-28 Address 101 N SCOVILLE AVE, OAK PARK, IL, 60302, USA (Type of address: Chief Executive Officer)
2000-08-14 2005-11-28 Address 1325 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2000-08-14 2005-07-27 Address 2 WORLD TRADE CENTER, STE 8746, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
2000-06-16 2005-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-06-16 2000-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-07-08 2000-06-16 Address 1325 MORRIS PARK AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100401000869 2010-04-01 CERTIFICATE OF MERGER 2010-04-01
060706002385 2006-07-06 BIENNIAL STATEMENT 2006-07-01
051128003267 2005-11-28 BIENNIAL STATEMENT 2004-07-01
050727001098 2005-07-27 CERTIFICATE OF CHANGE 2005-07-27
000814002282 2000-08-14 BIENNIAL STATEMENT 2000-07-01
000616000106 2000-06-16 CERTIFICATE OF CHANGE 2000-06-16
000113000698 2000-01-13 CERTIFICATE OF AMENDMENT 2000-01-13
980708000212 1998-07-08 CERTIFICATE OF INCORPORATION 1998-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State