Name: | SERLS PRIME PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 1745726 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DOMBER | Chief Executive Officer | 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
SERLS PRIME PROPERTIES, INC. | DOS Process Agent | 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2018-12-27 | Address | 1100 ROUTE 55, SUITE 301, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2011-07-29 | 2015-07-01 | Address | 2537 ROUTE 52 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2011-07-29 | 2015-07-01 | Address | 2537 ROUTE 52 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2011-07-29 | 2015-07-01 | Address | 2537 ROUTE 52 / SUITE 1, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2005-09-26 | 2011-07-29 | Address | 2537 RTE 52, STE 10, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229001887 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-31 |
190822060281 | 2019-08-22 | BIENNIAL STATEMENT | 2019-07-01 |
181227006140 | 2018-12-27 | BIENNIAL STATEMENT | 2017-07-01 |
150701006684 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130722006422 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State