Search icon

SERRA & DELVECCHIO, LLC

Branch

Company Details

Name: SERRA & DELVECCHIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Branch of: SERRA & DELVECCHIO, LLC, Connecticut (Company Number 0952713)
Entity Number: 4933190
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

History

Start date End date Type Value
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-20 2016-10-31 Address 386 MAIN STREET, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003758 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220412002076 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200409060593 2020-04-09 BIENNIAL STATEMENT 2020-04-01
SR-75139 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75140 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180423006296 2018-04-23 BIENNIAL STATEMENT 2018-04-01
161103000669 2016-11-03 CERTIFICATE OF CHANGE 2016-11-03
161031000502 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
160420000094 2016-04-20 APPLICATION OF AUTHORITY 2016-04-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State