Name: | SERENITY GARDENS EB-5 LENDER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 4634632 |
ZIP code: | 10005 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002554 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
240806002828 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
SR-105403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141112000259 | 2014-11-12 | CERTIFICATE OF PUBLICATION | 2014-11-12 |
140911000277 | 2014-09-11 | ARTICLES OF ORGANIZATION | 2014-09-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State