Name: | SERIOUS GEORGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2005 (20 years ago) |
Entity Number: | 3234125 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 14 PENN PLZ STE 2000, New York, NY, United States, 10122 |
Principal Address: | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY ROERIG | DOS Process Agent | 14 PENN PLZ STE 2000, New York, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ZACHARY ROERIG | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000205 | 2025-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-17 |
230725004292 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210712002238 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190710061430 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170710006262 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State