Name: | FREEDOM CENTER OF GLENGARIFF, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2016 (9 years ago) |
Entity Number: | 4906579 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FREEDOM CENTER OF GLENGARIFF, LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-03 | 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 |
---|---|---|---|
240301040692 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220308000634 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200323060063 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74640 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74639 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180521006212 | 2018-05-21 | BIENNIAL STATEMENT | 2018-03-01 |
160428000830 | 2016-04-28 | CERTIFICATE OF PUBLICATION | 2016-04-28 |
160303000613 | 2016-03-03 | ARTICLES OF ORGANIZATION | 2016-03-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State