Search icon

KIDNEY CARE RX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIDNEY CARE RX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1999 (26 years ago)
Date of dissolution: 25 Jan 2008
Entity Number: 2414332
ZIP code: 90245
County: New York
Place of Formation: Delaware
Address: 601 HAWAII STREET, EL SEGUNDO, CA, United States, 90245
Principal Address: 601 HAMAIL ST, EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 HAWAII STREET, EL SEGUNDO, CA, United States, 90245

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSH GOLOMB Chief Executive Officer 601 HAMAIL ST, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2005-09-01 2008-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-09-01 2008-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-07 2007-09-26 Address 21250 HAWTHORNE BL., #800, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2001-08-07 2005-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-07 2007-09-26 Address 21250 HAWTHORNE BL., #800, TORRANCE, CA, 90503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080125000340 2008-01-25 SURRENDER OF AUTHORITY 2008-01-25
070926002434 2007-09-26 BIENNIAL STATEMENT 2007-08-01
050901000415 2005-09-01 CERTIFICATE OF CHANGE 2005-09-01
041207000634 2004-12-07 CERTIFICATE OF AMENDMENT 2004-12-07
030916002473 2003-09-16 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State