Name: | SERRALA SERVICES US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4941888 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SERRALA SERVICES US LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-05 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509003498 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200520060556 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75319 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180809000275 | 2018-08-09 | CERTIFICATE OF AMENDMENT | 2018-08-09 |
180501007358 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
170522000815 | 2017-05-22 | CERTIFICATE OF PUBLICATION | 2017-05-22 |
160505000472 | 2016-05-05 | APPLICATION OF AUTHORITY | 2016-05-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State