Name: | SERRES MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1981 (44 years ago) |
Entity Number: | 721049 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 193 UNION AVENUE, LYNBROOK, NY, United States, 11563 |
Principal Address: | 193 UNION AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZOI KANAKIS | Chief Executive Officer | 193 UNION AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193 UNION AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 193 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-03 | Address | 193 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 193 UNION AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-03 | Address | 193 UNION AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003660 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230524002461 | 2023-05-24 | BIENNIAL STATEMENT | 2021-09-01 |
200324060059 | 2020-03-24 | BIENNIAL STATEMENT | 2019-09-01 |
171120000249 | 2017-11-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-11-20 |
020809000412 | 2002-08-09 | ANNULMENT OF DISSOLUTION | 2002-08-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State