Name: | SERENE PSYCHOLOGICAL SERVICES PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2021 (4 years ago) |
Entity Number: | 5971987 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-06 | 2025-03-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-13 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-23 | 2022-04-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-23 | 2022-04-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-24 | 2021-12-23 | Address | 220 5TH AVE., 11TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000541 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
230306001419 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220930006217 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019881 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220413001153 | 2022-04-12 | CERTIFICATE OF PUBLICATION | 2022-04-12 |
211223002032 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
210324000430 | 2021-03-24 | ARTICLES OF ORGANIZATION | 2021-03-24 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State