Name: | SERENDIPITY HOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187750 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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 |
---|---|---|---|
2023-04-05 | 2024-11-22 | Address | 31 S ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2017-04-13 | 2023-04-05 | Address | 31 S ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2007-05-04 | 2017-04-13 | Address | 31 S ERIE ST, MARYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2005-04-06 | 2007-05-04 | Address | 8 EAST THIRD STREET SUITE 307, P.O. BOX 1279, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001090 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
230405002001 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
190410060251 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170413006350 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
130429002318 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110504003035 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
110228000316 | 2011-02-28 | CERTIFICATE OF AMENDMENT | 2011-02-28 |
090512002007 | 2009-05-12 | BIENNIAL STATEMENT | 2009-04-01 |
070504002139 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050622000801 | 2005-06-22 | AFFIDAVIT OF PUBLICATION | 2005-06-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State