Name: | LOWER MANHATTAN DIALYSIS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1985 (40 years ago) |
Entity Number: | 994483 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 323 E 34th St, New York, NY, United States, 10016 |
Principal Address: | 323 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-889-1082
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOWER MANHATTAN DIALYSIS CENTER, INC. | DOS Process Agent | 323 E 34th St, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT MATALON, MD | Chief Executive Officer | 323 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 323 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-06-05 | 2023-06-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-06-05 | 2023-06-05 | Address | 323 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-05-01 | Address | 323 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048806 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230605004831 | 2023-06-05 | BIENNIAL STATEMENT | 2023-05-01 |
130517002155 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110520002562 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090512002105 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State