Name: | FREEDOM CENTER OF SYOSSET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2013 (11 years ago) |
Entity Number: | 4469115 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 516-827-1370
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1681440 | C/O FRESENIUS MEDICAL CARE NORTH AMERICA, 920 WINTER STREET, WALTHAM, MA, 02451 | C/O FRESENIUS MEDICAL CARE NORTH AMERICA, 920 WINTER STREET, WALTHAM, MA, 02451 | 781-699-9250 | |||||||||
|
Form type | D |
File number | 021-269917 |
Filing date | 2016-08-31 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001050 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001004341 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191028060321 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65153 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65154 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180124000722 | 2018-01-24 | CERTIFICATE OF AMENDMENT | 2018-01-24 |
171005007320 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151029000594 | 2015-10-29 | CERTIFICATE OF AMENDMENT | 2015-10-29 |
151028006186 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
131224000322 | 2013-12-24 | CERTIFICATE OF PUBLICATION | 2013-12-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State