Search icon

SERAPHINA INTERIOR MOTIFS, LTD.

Company Details

Name: SERAPHINA INTERIOR MOTIFS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (26 years ago)
Entity Number: 2300597
ZIP code: 11377
County: Orange
Place of Formation: New York
Address: 35-17 62ND ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAS MARTUSCELLI Chief Executive Officer 35-17 62ND ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
NICOLAS P MARTUSCELLI DOS Process Agent 35-17 62ND ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2002-09-19 2005-05-03 Address 118 MURRAY AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2002-09-19 2005-05-03 Address 118 MURRAY AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2002-09-19 2005-05-03 Address 118 MURRAY AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2000-10-03 2002-09-19 Address 22 WINDEMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Chief Executive Officer)
2000-10-03 2002-09-19 Address 22 WINDEMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)
2000-10-03 2002-09-19 Address 22 WINDEMERE AVE, GREENWOOD LAKE, NY, 10925, USA (Type of address: Principal Executive Office)
1998-09-24 2000-10-03 Address OAK STREET, P.O. BOX 1650, GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050503002009 2005-05-03 BIENNIAL STATEMENT 2004-09-01
020919002236 2002-09-19 BIENNIAL STATEMENT 2002-09-01
001003002219 2000-10-03 BIENNIAL STATEMENT 2000-09-01
980924000365 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Date of last update: 20 Jan 2025

Sources: New York Secretary of State