Search icon

SERENITY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SERENITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1605600
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 720 WOODBRIDGE LANE WEST, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J HAGGERTY Chief Executive Officer 720 WOODBRIDGE LANE WEST, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 720 WOODBRIDGE LANE WEST, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
1998-01-30 2004-02-12 Address 10 CHADWICK CT., PARK RIDGE, NJ, 07656, 2155, USA (Type of address: Principal Executive Office)
1998-01-30 2004-02-12 Address 10 CHADWICK CT, PARK RIDGE, NJ, 07656, 2155, USA (Type of address: Chief Executive Officer)
1998-01-30 2004-02-12 Address 10 CHADWICK CT., PARK RIDGE, NJ, 07656, 2155, USA (Type of address: Service of Process)
1994-01-11 1998-01-30 Address 316 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-02-19 1998-01-30 Address 316 CAMBRIDGE AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1747711 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
040212002061 2004-02-12 BIENNIAL STATEMENT 2004-01-01
011224002077 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000218002557 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980130002605 1998-01-30 BIENNIAL STATEMENT 1998-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State