Search icon

SEROX CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEROX CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 2007 (18 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 3508346
ZIP code: 18428
County: Richmond
Place of Formation: New York
Address: 2113 HEMLOCK FARMS, LORDS VALLEY, PA, United States, 18428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEROX CONSULTING INC. DOS Process Agent 2113 HEMLOCK FARMS, LORDS VALLEY, PA, United States, 18428

Chief Executive Officer

Name Role Address
SERGEY OKSHIN Chief Executive Officer 2113 HEMLOCK FARMS, LORDS VALLEY, PA, United States, 18428

History

Start date End date Type Value
2013-05-07 2015-04-01 Address 526 FOREST DR, 2113 HEMLOCK FARMS, LORDS VALLEY, PA, 18428, USA (Type of address: Chief Executive Officer)
2011-05-02 2013-05-07 Address 526 FOREST DR, 2113 HEMLOCK FARMS, LORDS VALLEY, PA, 18428, USA (Type of address: Chief Executive Officer)
2009-04-03 2011-05-02 Address 526 FOREST DR, 2113 HEMLOCK FARMS, LORDS VALLEY, PA, 18428, USA (Type of address: Chief Executive Officer)
2009-04-03 2015-04-01 Address 526 FOREST DRIVE, 2113 HEMLOCK FARMS, LORDS VALLEY, PA, 18428, USA (Type of address: Principal Executive Office)
2009-04-03 2015-04-01 Address 526 FOREST DRIVE, 2113 HEMLOCK FARMS, LORDS VALLEY, PA, 18428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000461 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
150401006471 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130507006862 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110502002184 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090403002282 2009-04-03 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State