Name: | SERENITY HOUSING SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045587 |
ZIP code: | 12010 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 3983 STATE HWY 30, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BUSHEY | Chief Executive Officer | 3983 STATE HWY 30, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
PETER BUSHEY | Agent | 2629 GRAHAM ROAD, UTICA, NY, 13502 |
Name | Role | Address |
---|---|---|
SERENITY HOUSING SALES, INC. | DOS Process Agent | 3983 STATE HWY 30, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 3983 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2025-01-07 | Address | 3983 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2025-01-07 | Address | 3983 STATE HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1998-07-08 | 2020-07-01 | Address | 2138 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1996-07-05 | 2020-07-01 | Address | 2138 DOUBLEDAY AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001998 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
200701060408 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
120706006671 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100719002969 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080812003128 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State