Search icon

SERRATA SHOP SMART CORP.

Company Details

Name: SERRATA SHOP SMART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933354
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 218 RALPH AVENUE, BROOKLYN, NY, United States, 11233
Principal Address: 218 RALPH AVE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-443-0395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 RALPH AVENUE, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
DOMINGO A SERRATA Chief Executive Officer 101-58 98TH ST, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
1378855-DCA Inactive Business 2010-12-13 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140627002210 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120620002680 2012-06-20 BIENNIAL STATEMENT 2012-04-01
100406000411 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2226765 SCALE-01 INVOICED 2015-12-02 20 SCALE TO 33 LBS
2217572 RENEWAL INVOICED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
1551774 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
346742 CNV_SI INVOICED 2013-01-24 20 SI - Certificate of Inspection fee (scales)
1065795 RENEWAL INVOICED 2011-12-20 110 CRD Renewal Fee
152834 LL VIO INVOICED 2011-05-19 100 LL - License Violation
1028337 LICENSE INVOICED 2010-12-13 85 Cigarette Retail Dealer License Fee
308250 CNV_SI INVOICED 2009-03-25 40 SI - Certificate of Inspection fee (scales)
305465 CNV_SI INVOICED 2009-03-23 40 SI - Certificate of Inspection fee (scales)
754488 RENEWAL INVOICED 2008-11-25 110 CRD Renewal Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State