Name: | MICHAEL SERIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111611 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 NOTTINGHAM ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SERIO, INC. | DOS Process Agent | 75 NOTTINGHAM ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
MICHAEL SERIO | Chief Executive Officer | PO BOX 257, KATONAH, NY, United States, 10536 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12171 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | PO BOX 257, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | PO BOX 257, KATONAH, NY, 10536, 0257, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2025-02-10 | Address | 75 NOTTINGHAM ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2001-04-20 | 2025-02-10 | Address | PO BOX 257, KATONAH, NY, 10536, 0257, USA (Type of address: Chief Executive Officer) |
1997-02-10 | 2021-02-11 | Address | PO BOX 257, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002230 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230201003174 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210211060205 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
130214006305 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110309002665 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State