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 |
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 | |||||||||
|
Form type | D |
File number | 021-346086 |
Filing date | 2019-08-08 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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