You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

DVA RENAL HEALTHCARE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/15/20008/15/2000ForeignProfit
Back To Top

Organization Information

Business Purpose6214 - Health Care and Social Assistance - Ambulatory Health Care Services - Outpatient Care Centers (family planning, mental health, substance abuse, HMO, kidney dialysis, freestanding ambulatory surgical & emergency centers) Capital Stock
Charter CountyWoodControl Number35058
Charter StateTNExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address601 HAWAII STREET
JLD/SECGOVFIN
EL SEGUNDO, CA, 90245
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address2000 16TH STREET
JLD/SECGOVFIN
DENVER, CO, 80202
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMICHAEL D. STAFFIERI
2000 16TH STREET
JLD/SECGOVFIN
DENVER, CO, 80202
PresidentMICHAEL D. STAFFIERI
2000 16TH STREET
JLD/SECGOVFIN
DENVER, CO, 80202
SecretarySTEPHANIE N. BERBERICH
2000 16TH STREET
JLD/SECGOVFIN
DENVER, CO, 80202
TreasurerJOHN D. WINSTEL
2000 16TH STREET
JLD/SECGOVFIN
DENVER, CO, 80202
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GRAND CENTRAL DIALYSISTRADENAME5/22/2012
PARKERSBURG DIALYSISTRADENAME10/26/2005
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
10/14/2005GAMBRO HEALTHCARE, INC.
Date Old Name
Back To Top
Date Amendment
10/14/2005NAME CHANGE: FROM GAMBRO HEALTHCARE, INC.
5/20/2002AMENDED STOCK OPTIONS 100,000 NPV TO 10,000 NPV
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 9, 2024 — 12:21 PM