Search icon

SERENUSE, INC.

Company Details

Name: SERENUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358828
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 577 ROUTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 ROUTE 303, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
ANTHONY CUOMO Chief Executive Officer 577 ROUTE 303, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2009-03-16 2011-04-07 Address 22 LAKE DR, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2001-04-09 2009-03-16 Address 2138 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2001-04-09 2011-04-07 Address 577 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Principal Executive Office)
2001-04-09 2003-05-06 Address 577 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1999-03-22 2001-04-09 Address 2138 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060619 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170301006408 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311006231 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130808001038 2013-08-08 CERTIFICATE OF AMENDMENT 2013-08-08
130307007271 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State