Name: | SERAPHIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2007 (18 years ago) |
Entity Number: | 3525809 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVELYNE NORAZ | Agent | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, 11211 |
Name | Role | Address |
---|---|---|
EVELYNE NORAZ | DOS Process Agent | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
EVELYNE NORAZ | Chief Executive Officer | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2025-01-27 | Address | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-06-30 | 2025-01-27 | Address | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2021-04-13 | Address | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2008-06-23 | 2025-01-27 | Address | 210 SOUTH 1ST STREET, #2A, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2007-06-04 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-04 | 2008-06-23 | Address | 2 HOPE STREET. #3, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2007-06-04 | 2008-06-23 | Address | 2 HOPE STREET. #3, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002608 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
210413060183 | 2021-04-13 | BIENNIAL STATEMENT | 2019-06-01 |
130614006117 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110629002906 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090630002359 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
080623000972 | 2008-06-23 | CERTIFICATE OF CHANGE | 2008-06-23 |
070718000653 | 2007-07-18 | CERTIFICATE OF AMENDMENT | 2007-07-18 |
070604000207 | 2007-06-04 | CERTIFICATE OF INCORPORATION | 2007-06-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State