Search icon

SERENDIPITY MANAGEMENT, INC.

Company Details

Name: SERENDIPITY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1990 (35 years ago)
Date of dissolution: 30 Sep 2019
Entity Number: 1450840
ZIP code: 11596
County: Nassau
Place of Formation: New York
Principal Address: 2 HILLSIDE AVE., BUILDING F., WILLISTON PARK, NY, United States, 11596
Address: 2 HILLSIDE AVE., BUILDING F, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN L. LEVITT P.C. DOS Process Agent 2 HILLSIDE AVE., BUILDING F, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
MARCIA DOFF Chief Executive Officer 148 DARTERS LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1993-01-04 1996-06-03 Address 9 CARDINAL DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190930000186 2019-09-30 CERTIFICATE OF DISSOLUTION 2019-09-30
960603002589 1996-06-03 BIENNIAL STATEMENT 1996-05-01
930104002672 1993-01-04 BIENNIAL STATEMENT 1992-05-01
C147141-3 1990-05-31 CERTIFICATE OF INCORPORATION 1990-05-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State