Name: | SERENITY IN CHAOS LCSW, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Jun 2010 (15 years ago) |
Entity Number: | 3957939 |
County: | Kings |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-29 | 2016-03-15 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-08-23 | 2016-01-12 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-08-23 | 2016-02-29 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-06-21 | 2010-08-23 | Address | 2817 WEST 30TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2010-06-04 | 2010-06-21 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-06-04 | 2010-06-21 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160315000121 | 2016-03-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-03-15 |
160229006082 | 2016-02-29 | BIENNIAL STATEMENT | 2014-06-01 |
160112000709 | 2016-01-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-02-11 |
120731002457 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
100823000351 | 2010-08-23 | CERTIFICATE OF CHANGE | 2010-08-23 |
100820000546 | 2010-08-20 | CERTIFICATE OF PUBLICATION | 2010-08-20 |
100621000659 | 2010-06-21 | CERTIFICATE OF CHANGE | 2010-06-21 |
100604000431 | 2010-06-04 | ARTICLES OF ORGANIZATION | 2010-06-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State