Name: | SERENITY'S EXPRESSIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2021 (4 years ago) |
Entity Number: | 5937427 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 STATE STREET ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET ste 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2025-02-19 | Address | 54 STATE STREET ste 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-28 | 2025-02-19 | Address | 54 STATE STREET ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-08 | 2024-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-03-08 | 2024-03-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-02-09 | 2023-03-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2021-02-09 | 2023-03-08 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219004312 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
240328001872 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
230308000025 | 2023-03-08 | BIENNIAL STATEMENT | 2023-02-01 |
210209010211 | 2021-02-09 | ARTICLES OF ORGANIZATION | 2021-02-09 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State