Search icon

SERENA & LILY, INC.

Company Details

Name: SERENA & LILY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4369414
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 Liberty Ship Way, Suite 350, Sausalito, CA, United States, 94965

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LORI GREELEY Chief Executive Officer 10 LIBERTY SHIP WAY, SUITE 350, SAUSALITO, CA, United States, 94965

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 10 LIBERTY SHIP WAY, SUITE 350, SAUSALITO, CA, 94965, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725002602 2023-07-25 BIENNIAL STATEMENT 2023-03-01
211229002172 2021-12-29 BIENNIAL STATEMENT 2021-12-29
SR-63001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130305000829 2013-03-05 APPLICATION OF AUTHORITY 2013-03-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State