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