EXHIBIT 3.27 CERTIFICATE OF INCORPORATION OF NEW YORK DIALYSIS MANAGEMENT, INC. (New York Domestic) UNDER SECTION 402 OF THE BUSINESS STATE OF NEW YORK DEPARTMENT OF STATE CORPORATION LAW FILED MAR 15 1990 AMT OF CHECK $280 FILING FEE $100 COUNSEL: David S. Hochman TAX $160 FINGER, HOCHMAN & DELOTT. COUNTY FEE $________ P.C. COPY $10 30 N. LaSalle Street REFUND $________ Chicago, IL 60602 SPEC HANDLE 10 BY: D Y ---------------------- CERTIFICATE OF INCORPORATION OF NEW YORK DIALYSIS MANAGEMENT, INC. ================================== Under Section 402 of the Business Corporation Law WE, THE UNDERSIGNED, all of the age of eighteen years or over, for the purpose__ of forming a corporation pursuant to Section 402 of the Business Corporation Law of New York, do hereby certify: FIRST: The name of the corporation is: New York Dialysis Management, Inc. SECOND: The purposes for which it is formed are: To engage in any lawful act or activity for which corporations may be organized under the Business Corporation Law; provided that the corporation is not formed to engage in any act or activity which requires the consent or approval of any state official, department, board, agency or other body, without such consent or approval first being obtained; and provided further that the corporation is not formed to engage in the ownership and/or operation of a diagnostic and treatment center under Article 28 of the Public Health Law. THIRD: The office of the corporation is to be located at 1200 Van Nest Avenue, County of Bronx, State of New York. FOURTH: The aggregate number of shares which the corporation shall have authority to issue is Three Thousand Two Hundred (3,200) without par value. FIFTH: The Secretary of State is designated as the agent of the corporation upon whom process against the corporation may be served. The post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him is: c/o C T Corporation System, 1633 Broadway, New York, New York 10019. SIXTH: The name and address of the registered agent which is to be the agent of the corporation upon whom process against it may be served are C T Corporation System, 1633 Broadway, New York, New York 10019. IN WITNESS WHEREOF, I, have made and signed this certificate this 28th day of February, 1990 and I affirm the statements contained therein as true under penalties of perjury. (rmd) /s/ Robert Dodge ---------------------------- (Signature) Robert M. Dodge ---------------------------- (Name of Incorporator) 101, North Scoville Oak Park, IL 60302 ---------------------------- (Address) CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NEW YORK DIALYSIS MANAGEMENT, INC. ---------------------------------- Under Section 805 of the Business Corporation Law * * * * * * WE, THE UNDERSIGNED, Craig W. Moore and Paul Balter, M.D., being respectively the President and the Secretary of New York Dialysis Management, Inc. do hereby certify: 1. The name of the corporation is New York Dialysis Management, Inc. 2. The certificate of incorporation of said corporation was filed by the Department of State on March 15, 1990. 3. (a) The certificate of incorporation is amended to increase the aggregate number shares which the Corporation has authority to issue from 3,200 to 7,000. (b) To effect the foregoing, Article Fourth of the Certificate of Incorporation is hereby amended to read as follows: "FOURTH: The aggregate number of shares which the corporation shall have authority to issue is Seven Thousand (7,000), without par value." 4. The amendment was authorized in the following manner: By unanimous written consent of the Board of Directors, followed by the unanimous written consent of all of the shareholders. IN WITNESS WHEREOF, we have made and signed this certificate this 1st day of October, 1991 and we affirm the statements contained therein as true under penalties of perjury. NEW YORK DIALYSIS MANAGEMENT, INC: By: (cwm) /s/ Craig W. Moore -------------------------------------- Craig W. Moore, President By: (pb) /s/ Paul Balter -------------------------------------- Paul Balter, M.D., Secretary CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NEW YORK DIALYSIS MANAGEMENT INC. UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW STATE OF NEW YORK DEPARTMENT OF STATE FILED APR 09 1992 TAX $ 190 ------------- BY: SAC --------------- BRONX Finger Hochman & Delott, P C 30 North LaSalle Street, Ste. 4300 Chicago, IL 60602 CERTIFICATE OF CHANGE OF NEW YORK DIALYSIS MANAGEMENT, INC. (Under Section 805-A of the Business Corporation Law) FIRST: The name of the corporation is: NEW YORK DIALYSIS MANAGEMENT, INC. SECOND: The Certificate of Incorporation of the corporation was filed by the Department of State on March 15, 1990. THIRD: The Certificate of Incorporation of the corporation is hereby changed, pursuant to the authorization of the Board of Directors of the Corporation, so as to change the post office address to which the Secretary of State shall mail a copy of any process against the corporation served upon him and to change designation of registered agent. To accomplish said changes: (a) The following statement of said post office address to which the Secretary of State shall mail a copy of process is substituted: "The post office address within the State of New York to which the Secretary of State shall mail a copy of any process against the corporation served upon him is c/o The Prentice-Hall Corporation System, Inc., 15 Columbus Circle, New York, New York 10023-7773." (b) The following statement of designation of registered agent is substituted: "The name and the address of the registered agent of the corporation are The Prentice-Hall Corporation System, Inc., 15 Columbus Circle, New York, New York 10023-7773. Said registered agent is to be the agent upon which process against the corporation may be served." IN WITNESS WHEREOF, we have subscribed this document on the date hereinafter set forth and do hereby affirm, under the penalties of perjury, that the statements contained therein have been examined by us and are true and correct. Dated: 3-25-94 Name of Signers /s/ Craig W. Moore ----------------------------------------- Craig W. Moore President Name of Signer /s/ Paul Balter M.D. ----------------------------------------- Paul Balter, M.D. Secretary CERTIFICATE OF CHANGE OF NEW YORK DIALYSIS MANAGEMENT, INC. (Under Section 805-A of the Business Corporation Law) STATE OF NEW YORK Filed By: DEPARTMENT OF STATE FINGER, HOCHMAN & DELOTT P.C. FILED APR 18,1994 30 N. LaSalle Street, Suite 4306 TAX $________________ Chicago, IL 60602 BY: Att: Becky Eytcheson ------------------ BRONX CERTIFICATE OF CHANGE OF NEW YORK DIALYSIS MANAGEMENT, INC. (Under Section 805-A of the Business Corporation Law) FIRST: The name of the corporation (the "corporation") is NEW YORK DIALYSIS MANAGEMENT, INC. SECOND: The certificate of incorporation of the corporation was filed by the Department of State on 03-15-90 THIRD: The certificate of incorporation of the corporation is hereby changed, so as to change the post office address to which the Secretary of State of New York shall mail a copy of process against the corporation served upon him and to change the address of the registered agent; and to accomplish said changes, the statements in the certificate of incorporation relating to said post-office address and the designation of registered agent are hereby stricken and the following statements are substituted in lieu thereof; "The post office address within the State of New York to which the Secretary of State of New York shall mail a copy of any process against the corporation served upon him is c/o THE PRENTICE-HALL CORPORATION SYSTEM, INC. 500 Central Avenue Albany, New York 12206-2290" "The name and the address of the registered agent of the corporation are THE PRENTICE-HALL CORPORATION SYSTEM, INC. 500 Central Avenue Albany, New York 12206-2290. Said registered agent is to be the agent upon which process against the corporation may be served." FOURTH: A notice of the proposed changes was mailed by the undersigned to the corporation not less than 30 days prior to the date of the delivery of this certificate to the of Department of State and the corporation has not objected thereto. The person signing this certificate is the agent of the corporation to whose address the Secretary of State of New York is required to mail copies of process and the registered agent of the corporation. IN WITNESS WHEREOF, we have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained therein have been examined by us and are true and correct. Date: February 1, 1995 THE PRENTICE-HALL CORPORATION SYSTEM, INC. /s/ Dennis Howarth ----------------------------------- Dennis Howarth, Vice President /s/ Richard L. Kushay ----------------------------------- Richard L. Kushay, Asst. Secretary CERTIFICATE OF CHANGE of NEW YORK DIALYSIS MANAGEMENT, INC. (Under Section 805-A of the Business Corporation Law) STATE OF NEW YORK DEPARTMENT OF STATE FILED MARCH 13 1995 TAX $________________ BY: R J C ------------------ Margaret Timmins THE PRENTICE-HALL, CORPORATION SYSTEM, INC. 375 Hudson Street, 11th Floor New York, New York 10014-3660 Certificate of Change of NEW YORK DIALYSIS MANAGEMENT, INC. (Under Section 805-A of the Business Corporation Law) FIRST: The name of the corporation (the "corporation") is NEW YORK DIALYSIS MANAGEMENT, INC. SECOND: The certificate of incorporation of the corporation was filed by the Department of State on 03-15-1990 THIRD: The certificate of incorporation of the corporation is hereby changed, so as to change the post office address to which the Secretary of State of New York shall mail a copy of any process against the corporation served upon said Secretary of State and to change the address of the registered agent; and to accomplish said changes, the statements in the certificate of incorporation relating to said post office address and the designation of registered agent are hereby stricken and the following statements are substituted in thereof; "The post office address within the State of New York to which the Secretary of State of New York shall mail a copy of any process against the corporation served upon him is c/o THE PRENTICE-HALL CORPORATION SYSTEM, INC. 80 State Street, Albany, New York 12207" "The name and the address of the registered agent of the corporation are THE PRENTICE-HALL CORPORATION SYSTEM, INC. 80 State Street, Albany, New York 12207. Said registered agent is to be the agent upon which process against the corporation may be served." FOURTH: A notice of the proposed changes was mailed by the undersigned to the corporation not less than 30 days prior to the date of the delivery of this certificate to the Department of State and the corporation has not objected thereto. The person signing this certificate is the agent of the corporation to whose address the Secretary of State of New York is required to mail copies of process and the registered agent of the corporation. IN WITNESS WHEREOF, we have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained therein have been examined by us and are true and correct. Date: March 3, 1997 THE PRENTICE-HALL CORPORATION SYSTEM, INC. /s/ William G. Popeo ------------------------------------ William G. Popeo, Vice President /s/ John H. Pelletier ------------------------------------ John H. Pelletier, Asst. Secretary CERTIFICATE OF CHANGE of NEW YORK DIALYSIS MANAGEMENT, INC. (Under Section 805-A of the Business Corporation Law) STATE OF NEW YORK DEPARTMENT OF STATE FILED APRIL 14, 1997 TAX $_______________ BY: Neil ----------------- Bronx Anne Grigorakos THE PRENTICE-HALL CORPORATION SYSTEM, INC. 375 Hudson Street, 11th Floor New York, New York 10014