SERA DESIGNS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SERA DESIGNS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 18 Dec 2009 |
Branch of: | SERA DESIGNS, INC., RHODE ISLAND (Company Number 000136711) |
Business ALEI: | 0991197 |
Annual report due: | 18 Dec 2019 |
Business address: | 5 ENTERPRISE LANE, SMITHFIELD, RI, 02917 |
Place of Formation: | RHODE ISLAND |
E-Mail: | tracey@greatincounters.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY HOMS | Officer | 5 ENTERPRISE LANE, SMITHFIELD, RI, 02917, United States | 104 GOLD MINE RD, CHEPACHET, RI, 02814, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | tracey@greatincounters.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011956804 | 2023-09-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011827911 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006302959 | 2019-01-02 | - | Annual Report | Annual Report | 2018 |
0006094261 | 2018-02-24 | - | Annual Report | Annual Report | 2017 |
0005734797 | 2017-01-11 | - | Annual Report | Annual Report | 2016 |
0005457099 | 2016-01-04 | - | Annual Report | Annual Report | 2015 |
0005250316 | 2015-01-06 | - | Annual Report | Annual Report | 2013 |
0005250321 | 2015-01-06 | - | Annual Report | Annual Report | 2014 |
0004770487 | 2012-12-27 | - | Annual Report | Annual Report | 2012 |
0004589162 | 2012-01-09 | - | Annual Report | Annual Report | 2011 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information