Search icon

RIVER RENAL SERVICES, INC.

Company Details

Name: RIVER RENAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3814010
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 323 E 34TH St, 323 EAST 34TH STREET, New York, NY, United States, 10016
Principal Address: 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Fax +1 212-839-0700

Phone +1 212-839-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVER RENAL SERVICES, INC. DOS Process Agent 323 E 34TH St, 323 EAST 34TH STREET, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT MATALON, M.D. Chief Executive Officer 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1194014191

Authorized Person:

Name:
MRS. MIRIAM SINITZKY
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 323 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-01 Address 323 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-05-01 Address 323 E 34TH St, 323 EAST 34TH STREET, New York, NY, 10016, USA (Type of address: Service of Process)
2023-06-05 2023-06-05 Address 323 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048350 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230605004849 2023-06-05 BIENNIAL STATEMENT 2023-05-01
130517002153 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110520003246 2011-05-20 BIENNIAL STATEMENT 2011-05-01
110519000131 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State