Name: | SERA BY JISOO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2020 (5 years ago) |
Entity Number: | 5822777 |
ZIP code: | 11211 |
County: | Albany |
Place of Formation: | New York |
Address: | 261 Union Ave, Apt 4, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JISOO HONG | DOS Process Agent | 261 Union Ave, Apt 4, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MY QUICK LLC | Agent | 90 STATE ST #700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-10 | 2025-02-05 | Address | 90 STATE ST #700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-17 | 2020-12-10 | Address | 90 STATE ST #700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-17 | 2025-02-05 | Address | 90 STATE ST #700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-08-27 | 2020-09-17 | Address | 165 E 104TH ST, APT 4B, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003262 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
210114000103 | 2021-01-14 | CERTIFICATE OF PUBLICATION | 2021-01-14 |
201210000379 | 2020-12-10 | CERTIFICATE OF CHANGE | 2020-12-10 |
200917000641 | 2020-09-17 | CERTIFICATE OF CHANGE | 2020-09-17 |
200827010338 | 2020-08-27 | ARTICLES OF ORGANIZATION | 2020-08-27 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State