NEW YORK ARTIFICIAL KIDNEY CENTER, INC.

Name: | NEW YORK ARTIFICIAL KIDNEY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537491 |
ZIP code: | 11743 |
County: | Kings |
Place of Formation: | New York |
Address: | 755 New York Avenue, Suite 405, HUNTINGTON, NY, United States, 11743 |
Contact Details
Phone +1 718-769-4100
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 New York Avenue, Suite 405, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
E MEISENBERG | Chief Executive Officer | 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-12-12 | 2024-12-12 | Address | 755 NEW YORK AVENUE, SUITE 405, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2024-12-12 | Address | 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2011-11-17 | 2012-10-11 | Address | 175 W CARTER ST, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212004735 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
180702006267 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140702006192 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
121011006666 | 2012-10-11 | BIENNIAL STATEMENT | 2012-07-01 |
111117002511 | 2011-11-17 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State