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
Name | Role | Address |
---|---|---|
SERENITY MOVERS INC | DOS Process Agent | 4447 CARPENTER AVE, NEW YORK, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
RONI KLAJNER | Chief Executive Officer | 109 READE STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1409716-DCA | Inactive | Business | 2011-10-05 | 2017-04-01 |
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 |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State