Search icon

SARASVATI ENTERPRISES, LTD.

Company Details

Name: SARASVATI ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476698
ZIP code: 94941
County: New York
Place of Formation: New York
Address: 383 Lovell Ave, #A, Mill Valley, CA, United States, 94941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENA LA FLAMME DOS Process Agent 383 Lovell Ave, #A, Mill Valley, CA, United States, 94941

Chief Executive Officer

Name Role Address
JENA LA FLAMME Chief Executive Officer 383 LOVELL AVE, #A, MILL VALLEY, CA, United States, 94941

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1133 BROADWAY SUITE 1107, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 383 LOVELL AVE, #A, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-03 Address 383 LOVELL AVE, #A, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-02-03 Address 383 Lovell Ave, #A, Mill Valley, CA, 94941, USA (Type of address: Service of Process)
2025-01-24 2025-01-24 Address 383 LOVELL AVE, #A, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 1133 BROADWAY SUITE 1107, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-02-03 Address 1133 BROADWAY SUITE 1107, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-24 Address 383 Lovell Ave, #A, Mill Valley, CA, 94941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000140 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250124001726 2025-01-16 CERTIFICATE OF AMENDMENT 2025-01-16
250102006682 2025-01-02 BIENNIAL STATEMENT 2025-01-02
110413003048 2011-04-13 BIENNIAL STATEMENT 2011-02-01
091105002677 2009-11-05 BIENNIAL STATEMENT 2009-02-01
070214000154 2007-02-14 CERTIFICATE OF INCORPORATION 2007-02-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State