SERENITY HEALTH ORGANIZATION INC.

Name: | SERENITY HEALTH ORGANIZATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1980 (45 years ago) |
Entity Number: | 646688 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | New York |
Address: | 166 WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BECKER | Chief Executive Officer | 452 OCEANFRONT, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MARK BECKER | DOS Process Agent | 166 WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2008-12-09 | Address | 168 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2008-12-09 | Address | 168 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2008-12-09 | Address | 168 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1995-05-15 | 2002-12-16 | Address | 218 WEST 72 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 2002-12-16 | Address | 218 WEST 72 STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128003224 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081209002729 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061221002069 | 2006-12-21 | BIENNIAL STATEMENT | 2006-12-01 |
050127002261 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021216002295 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State