Name: | FREEDOM CENTER OF WESTMERE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2016 (9 years ago) |
Entity Number: | 4899474 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Contact Details
Phone +1 518-407-0505
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R42PBT12QT26 | 2025-01-29 | 178 WASHINGTON AVENUE EXT STE 3, ALBANY, NY, 12203, 5320, USA | 920 WINTER ST, WALTHAM, MA, 02451, 1457, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | FREEDOM CENTER OF WESTMERE |
URL | http://www.fmcna.com |
Division Name | FRESENIUS MEDICAL CARE-NORTH AMERICA |
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-12 |
Initial Registration Date | 2024-01-30 |
Entity Start Date | 2016-02-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621492 |
Product and Service Codes | Q999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REBECCA SCORSE |
Address | 1650 S PRICE RD, STE 100, CHANDLER, AZ, 85286, USA |
Title | ALTERNATE POC |
Name | JACKIE THOMAS |
Address | 1650 S PRICE RD, STE 100, CHANDLER, AZ, 85286, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | REBECCA SCORSE |
Address | 1650 S PRICE RD, STE 100, CHANDLER, AZ, 85286, USA |
Title | ALTERNATE POC |
Name | JACKIE THOMAS |
Address | 1650 S PRICE RD, STE 100, CHANDLER, AZ, 85286, USA |
Past Performance | Information not Available |
---|
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1673297 | 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 | 021-263056 |
Filing date | 2016-05-12 |
File | View File |
Name | Role | Address |
---|---|---|
FREEDOM CENTER OF WESTMERE, LLC | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-22 | 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 |
---|---|---|---|
240201041273 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220203000237 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200225060496 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180420000573 | 2018-04-20 | CERTIFICATE OF AMENDMENT | 2018-04-20 |
180216006262 | 2018-02-16 | BIENNIAL STATEMENT | 2018-02-01 |
160511000599 | 2016-05-11 | CERTIFICATE OF PUBLICATION | 2016-05-11 |
160307000044 | 2016-03-07 | CERTIFICATE OF AMENDMENT | 2016-03-07 |
160222000027 | 2016-02-22 | ARTICLES OF ORGANIZATION | 2016-02-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State