Search icon

FREEDOM ELDERCARE, INC.

Company Details

Name: FREEDOM ELDERCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (16 years ago)
Entity Number: 3722434
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 UNIVERSITY PLAZA, STE 200, HACKENSACK, NJ, United States, 07061

Contact Details

Phone +1 866-737-3366

Fax +1 866-737-3366

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS ROUSSOS Chief Executive Officer 1 UNIVERSITY PLAZA, STE 200, HACKENSACK, NJ, United States, 07061

History

Start date End date Type Value
2012-09-19 2016-09-14 Address 1 UNIVERSITY PLAZA, STE 200, HACKENSACK, NJ, 07061, USA (Type of address: Chief Executive Officer)
2010-10-12 2012-09-19 Address 161 MAIN STREET, HACKENSACK, NJ, 07061, USA (Type of address: Chief Executive Officer)
2010-10-12 2012-09-19 Address 161 MAIN STREET, HACKENSACK, NJ, 07061, USA (Type of address: Principal Executive Office)
2008-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160914006356 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140924006316 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120919002043 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101012002495 2010-10-12 BIENNIAL STATEMENT 2010-09-01
080919000043 2008-09-19 APPLICATION OF AUTHORITY 2008-09-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State