Search icon

SARENE SERVICES, INC.

Company Details

Name: SARENE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342282
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 29 WHITTIER AVE, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 631-696-9669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRENE MANOLIAS DOS Process Agent 29 WHITTIER AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
IRENE MANOLIAS Chief Executive Officer 29 WHITTIER AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2008-05-06 2015-08-11 Address 135 CLIFF RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2008-05-06 2015-08-11 Address 135 CLIFF RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2008-05-06 2015-08-11 Address 135 CLIFF RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2006-03-31 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-31 2008-05-06 Address 135 CLIFF ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150811002003 2015-08-11 BIENNIAL STATEMENT 2014-03-01
080506002411 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060331000223 2006-03-31 CERTIFICATE OF INCORPORATION 2006-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003273 Fair Labor Standards Act 2020-07-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-21
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name SU
Role Plaintiff
Name SARENE SERVICES, INC.
Role Defendant
1705276 Overpayments under the Medicare Act 2017-09-08 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-08
Termination Date 2019-01-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name SARENE SERVICES, INC.
Role Plaintiff
Name EMPIRE BLUE CROSS/BLUE ,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State