DAVITA OF NEW YORK, INC.

Name: | DAVITA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2007 (18 years ago) |
Entity Number: | 3563718 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O CORPORATION SERVICE CO, 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207 |
Principal Address: | 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO, United States, 80202 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATION SERVICE CO, 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN D. WINSTEL | Chief Executive Officer | 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-11-27 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-11-27 | 2024-11-27 | Address | 2000 16TH STREET, JLD/SECGOVFIN, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004585 | 2024-11-27 | CERTIFICATE OF AMENDMENT | 2024-11-27 |
230918003759 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210901002208 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903062296 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170906006356 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State