Search icon

FREEDOM CENTER OF BEACON, LLC

Company Details

Name: FREEDOM CENTER OF BEACON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2018 (7 years ago)
Entity Number: 5263494
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1784818 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 2019-08-08

Form type D
File number 021-346086
Filing date 2019-08-08
File View File

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-09 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
240102002323 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103001218 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200130060245 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-81534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180315000087 2018-03-15 CERTIFICATE OF PUBLICATION 2018-03-15
180109000527 2018-01-09 ARTICLES OF ORGANIZATION 2018-01-09

Date of last update: 30 Jan 2025

Sources: New York Secretary of State