Search icon

SERENITY MOVERS INC.

Company Details

Name: SERENITY MOVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372310
ZIP code: 10470
County: New York
Place of Formation: New York
Address: 4447 CARPENTER AVE, NEW YORK, NY, United States, 10470
Principal Address: 4447 CARPENTER AVE, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-860-9798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERENITY MOVERS INC DOS Process Agent 4447 CARPENTER AVE, NEW YORK, NY, United States, 10470

Chief Executive Officer

Name Role Address
RONI KLAJNER Chief Executive Officer 109 READE STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1409716-DCA Inactive Business 2011-10-05 2017-04-01

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-26 Address 109 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126001720 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200819060011 2020-08-19 BIENNIAL STATEMENT 2019-04-01
160311002017 2016-03-11 BIENNIAL STATEMENT 2015-04-01
030418002387 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010430002644 2001-04-30 BIENNIAL STATEMENT 2001-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2054117 RENEWAL INVOICED 2015-04-21 590 Storage Warehouse License Renewal Fee
2032370 PROCESSING INVOICED 2015-03-31 50 License Processing Fee
2032368 DCA-SUS CREDITED 2015-03-31 540 Suspense Account
2001939 RENEWAL CREDITED 2015-02-28 590 Storage Warehouse License Renewal Fee
1223929 RENEWAL INVOICED 2013-02-14 590 Storage Warehouse License Renewal Fee
1078281 LICENSE INVOICED 2011-10-05 590 Storage Warehouse License Fee
135701 PL VIO INVOICED 2010-08-20 750 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(347) 682-4645
Add Date:
2005-07-18
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
8
Inspections:
14
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
SERENITY MOVERS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State