Name: | SERENITY MOBILE DIAGNOSTICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2020 (5 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 5860572 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3000 Eastchester Road, BRONX, NY, United States, 10469 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SERENITY MOBILE DIAGNOSTICS LLC, CONNECTICUT | 1382127 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N1TCTF8VBL36 | 2022-06-03 | 1469 HAMMERSLEY AVE, BRONX, NY, 10469, 3024, USA | 1469 HAMMERSLEY AVE, BRONX, NY, 10469, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.serenitydiagnostic.com |
Division Name | SERENITY MOBILE DIAGNOSTICS LLC |
Division Number | 9177428285 |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-18 |
Initial Registration Date | 2021-03-15 |
Entity Start Date | 2020-10-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621991 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHAKEVA BROWN-NNAJI |
Role | CEO |
Address | 1469 HAMMERSLEY AVE, BRONX, NY, 10469, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHAKEVA BROWN-NNAJI |
Role | CEO |
Address | 1469 HAMMERSLEY AVE, BRONX, NY, 10469, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
SERENITY MOBILE DIAGNOSTICS LLC | DOS Process Agent | 3000 Eastchester Road, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-10 | 2024-01-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-10 | 2024-01-05 | Address | 1469 HAMMERSLEY AVE., BRONX, NY, 10469, USA (Type of address: Service of Process) |
2020-10-20 | 2021-12-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-10-20 | 2021-12-10 | Address | 1469 HAMMERSLEY AVE., BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002837 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
221025003635 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
211210000946 | 2021-11-17 | CERTIFICATE OF PUBLICATION | 2021-11-17 |
201020010040 | 2020-10-20 | ARTICLES OF ORGANIZATION | 2020-10-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State