SERENITY BEAUTY AND WELLNESS CENTER, INC.

Name: | SERENITY BEAUTY AND WELLNESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1995 (30 years ago) |
Entity Number: | 1911321 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 SCHUYLER DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALIE YODICE | DOS Process Agent | 52 SCHUYLER DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
NATALIE YODICE | Chief Executive Officer | 52 SCHUYLER DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2020-07-16 | Address | 145 COMMACK RD., SUITE 4, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2014-05-01 | 2020-07-16 | Address | 145 COMMACK RD., SUITE 4, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2014-05-01 | Address | 52 SCHUYLER DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2001-05-14 | 2014-05-01 | Address | 52 SCHUYLER DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2003-04-22 | Address | 52 SCHUYLER DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060326 | 2020-07-16 | BIENNIAL STATEMENT | 2019-04-01 |
170503007340 | 2017-05-03 | BIENNIAL STATEMENT | 2017-04-01 |
150403006680 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
140501006815 | 2014-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110512003053 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State