Name: | EAST END NEPHROLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2004 (21 years ago) |
Entity Number: | 3077017 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 632 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Address: | 243 MAIDEN LANE, MATTITUCK, NY, United States, 11952 |
Contact Details
Phone +1 631-477-1755
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARMINI JAYAMAHA | DOS Process Agent | 243 MAIDEN LANE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
SHARMINI JAYAMAHA, MD | Chief Executive Officer | 222 MANOR PL SUITE #102, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-26 | 2008-07-08 | Address | 632 ROANOKE AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2004-07-12 | 2006-06-26 | Address | 21 COTTONWOOD AVENUE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118060496 | 2019-11-18 | BIENNIAL STATEMENT | 2018-07-01 |
140710006012 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120727002839 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100720002128 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080708003231 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State