Search icon

SERRA SHIPPING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SERRA SHIPPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1978 (47 years ago)
Entity Number: 517201
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 75 MONTGOMERY STREET, SUITE 300, JERSY CITY, NJ, United States, 07302
Principal Address: 75 MONTGOMERY ST, STE 300, JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANETTE R GIOIA Chief Executive Officer 2 CRESTVIEW TERRACE, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
SERRA SHIPPING, INC. DOS Process Agent 75 MONTGOMERY STREET, SUITE 300, JERSY CITY, NJ, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
F99000000847
State:
FLORIDA

History

Start date End date Type Value
2002-09-19 2020-10-01 Address 75 MONTGOMERY ST, STE 300, JERSEY CITY, NJ, 07302, 3726, USA (Type of address: Service of Process)
1996-10-11 2002-09-19 Address 1700 LOGWOOD CIRCLE, RICHMOND, VA, 23233, USA (Type of address: Chief Executive Officer)
1996-10-11 2002-09-19 Address ONE EXCHANGE PLACE, JERSEY CITY, NJ, 07302, 3911, USA (Type of address: Service of Process)
1996-10-11 2002-09-19 Address ONE EXCHANGE PLACE, JERSEY CITY, NJ, 07302, 3911, USA (Type of address: Principal Executive Office)
1993-10-27 1996-10-11 Address 9 MURRAY STREET - 8W, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062058 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161003007093 2016-10-03 BIENNIAL STATEMENT 2016-10-01
20150601041 2015-06-01 ASSUMED NAME LLC INITIAL FILING 2015-06-01
141001007244 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006216 2012-10-11 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State