Search icon

FREEDOM CENTER OF WESTMERE, LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
R42PBT12QT26
CAGE Code:
9TAY6
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
FREEDOM CENTER OF WESTMERE
Division Name:
FRESENIUS MEDICAL CARE-NORTH AMERICA
Activation Date:
2024-12-04
Initial Registration Date:
2024-01-30

Central Index Key

CIK number:
0001673297
Phone:
781-699-9250

Latest Filings

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

National Provider Identifier

NPI Number:
1467808030
Certification Date:
2023-10-19

Authorized Person:

Name:
BARRY L. BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5184070551

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State