Search icon

FRESENIUS MANAGEMENT SERVICES, INC.

Company Details

Name: FRESENIUS MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2016 (9 years ago)
Entity Number: 4946734
ZIP code: 02451
County: New York
Place of Formation: Delaware
Address: 920 Winter St., 920 WINTER ST, Waltham, MA, United States, 02451
Principal Address: 920 Winter St., Waltham, MA, United States, 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FRESENIUS MANAGEMENT SERVICES, INC. DOS Process Agent 920 Winter St., 920 WINTER ST, Waltham, MA, United States, 02451

Chief Executive Officer

Name Role Address
CRAIG CORDOLA Chief Executive Officer 920 WINTER ST., WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 920 WINTER ST., WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-05-19 2024-05-08 Address TAX DEPT, 920 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2019-01-28 2024-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001534 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220519002126 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200519060596 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-75399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State