Name: | HARRIMAN PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2015 (10 years ago) |
Entity Number: | 4704824 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 845-781-7100
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLAGQA1KT283 | 2024-09-26 | 30 HATFIELD LANE BUILDING 2, SUITE 1, GOSHEN, NY, 10924, 6783, USA | PO BOX 411478, BOSTON, MA, 02241, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | PREMIER DIALYSIS CENTER |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-13 |
Initial Registration Date | 2023-09-27 |
Entity Start Date | 2015-02-05 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621492 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KRISTIN BORNSTEIN |
Address | 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA, 01915, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KRISTIN BORNSTEIN |
Address | 500 CUMMINGS CENTER, SUITE 6550, BEVERLY, MA, 01915, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-19 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-19 | 2025-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-04 | 2022-05-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-02-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-04 | 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 |
---|---|---|---|
250204001362 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230203003226 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
220519000088 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
210202060912 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190204060289 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70232 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201007652 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160316000037 | 2016-03-16 | CERTIFICATE OF AMENDMENT | 2016-03-16 |
150403000109 | 2015-04-03 | CERTIFICATE OF PUBLICATION | 2015-04-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State