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
Name | Role | Address |
---|---|---|
JENA LA FLAMME | DOS Process Agent | 383 Lovell Ave, #A, Mill Valley, CA, United States, 94941 |
Name | Role | Address |
---|---|---|
JENA LA FLAMME | Chief Executive Officer | 383 LOVELL AVE, #A, MILL VALLEY, CA, United States, 94941 |
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) |
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