Name: | DAVITA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2013 (12 years ago) |
Entity Number: | 4393773 |
ZIP code: | 12207 |
County: | Wayne |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2000 16TH STREET, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAVIER J. RODRIGUEZ | Chief Executive Officer | 2000 16TH STREET, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2024-11-27 | Address | 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2023-04-23 | Address | JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2023-04-23 | Address | 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2024-11-27 | Address | JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2024-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-20 | 2023-04-23 | Address | JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2019-04-19 | 2021-04-20 | Address | JLD/SECGOVFIN, 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2015-04-22 | 2019-04-19 | Address | 2000 16TH STREET, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001064 | 2024-11-27 | CERTIFICATE OF AMENDMENT | 2024-11-27 |
230423000309 | 2023-04-23 | BIENNIAL STATEMENT | 2023-04-01 |
210420060282 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190419060392 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170419006370 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
160902000560 | 2016-09-02 | CERTIFICATE OF AMENDMENT | 2016-09-02 |
150422006012 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130425000053 | 2013-04-25 | APPLICATION OF AUTHORITY | 2013-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
348017294 | 0213600 | 2025-02-03 | 999 EAST RIDGE ROAD SUITE 11, ROCHESTER, NY, 14621 | |||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2251945 |
Safety | Yes |
Type | Complaint |
Activity Nr | 2255756 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1807589 | Americans with Disabilities Act - Other | 2018-08-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAZ |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-07-03 |
Termination Date | 2003-11-25 |
Date Issue Joined | 2003-08-05 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | PINK |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-04-02 |
Transfer Date | 2013-06-24 |
Termination Date | 2015-10-21 |
Date Issue Joined | 2013-06-10 |
Pretrial Conference Date | 2013-07-24 |
Section | 0015 |
Transfer Office | 7 |
Transfer Docket Number | 1202468 |
Transfer Origin | 1 |
Status | Terminated |
Parties
Name | IHS DIALYSIS, INC. |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-12-08 |
Termination Date | 2021-04-16 |
Date Issue Joined | 2021-01-19 |
Pretrial Conference Date | 2021-02-24 |
Section | 2601 |
Status | Terminated |
Parties
Name | BERNADEL |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-03-08 |
Termination Date | 2013-11-06 |
Date Issue Joined | 2013-04-02 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | KRAMER |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 3000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2018-02-16 |
Termination Date | 2018-06-04 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | RAVEN |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-10-12 |
Termination Date | 2023-04-12 |
Date Issue Joined | 2023-01-09 |
Section | 2000 |
Sub Section | AG |
Status | Terminated |
Parties
Name | MEDINA |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-25 |
Termination Date | 2020-06-30 |
Date Issue Joined | 2018-01-18 |
Pretrial Conference Date | 2018-02-01 |
Section | 1332 |
Status | Terminated |
Parties
Name | GILES |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2022-09-16 |
Termination Date | 2024-05-31 |
Date Issue Joined | 2022-10-07 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | KISELMAN |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-07-11 |
Termination Date | 2001-09-05 |
Section | 0078 |
Status | Terminated |
Parties
Name | DONOGHUE |
Role | Plaintiff |
Name | DAVITA INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State