Search icon

JOSEPH SERINO, JR., P.C.

Company Details

Name: JOSEPH SERINO, JR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354580
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 17 STONY POINT ROAD, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH SERINO, JR Chief Executive Officer 17 STONY POINT ROAD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2019-01-28 2021-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-03 2019-02-19 Address C/O KIRKLAND & ELLIS LLP, 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-02-03 2019-02-19 Address 601 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-02-01 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210226060432 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190219060455 2019-02-19 BIENNIAL STATEMENT 2019-02-01
SR-103926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006427 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006919 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130201000770 2013-02-01 CERTIFICATE OF INCORPORATION 2013-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State