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