Name: | SERIATIM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1999 (26 years ago) |
Entity Number: | 2349844 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST STE 4600, NEW YORK, NY, United States, 10165 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SONYA WEISSHAPPEL | Chief Executive Officer | 60 E 42ND ST STE 4600, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 405 WEST 148, 1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 60 EAST 42ND STREET, 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-02-28 | Address | 405 WEST 148, 1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002226 | 2025-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-17 |
250228003493 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
240103002080 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
161118006027 | 2016-11-18 | BIENNIAL STATEMENT | 2015-02-01 |
130305002202 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State