Search icon

FREEDOM CENTER OF WESTMERE, LLC

Company Details

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

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

Business Information

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

Central Index Key

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

Filings since 2016-05-12

Form type D
File number 021-263056
Filing date 2016-05-12
File View File

DOS Process Agent

Name Role Address
FREEDOM CENTER OF WESTMERE, LLC 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

History

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)

Filings

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