Serenity Roots LLC

Domestic Limited Liability Company · 15319 Arlington Ter, PVT, Jamaica, NY 11433

Overview

SERENITY ROOTS LLC (DOS #7669799) is a Domestic Limited Liability Company in Jamaica, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on July 26, 2025. The registered business location is at 15319 Arlington Ter, PVT, Jamaica, NY 11433. The DOS process location is Serenity Roots LLC at 15319 Arlington Ter, PVT, Jamaica, NY 11433. The registered agent is Cherise M Mizelle at 15319 Arlington Ter, Jamaica, New York 11433.

Business Entity Information

DOS ID7669799
Current Entity NameSERENITY ROOTS LLC
CountyQueens
JurisdictionNew York
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Initial DOS Filing Date2025-07-26
DOS Process NameSERENITY ROOTS LLC
DOS Process Address15319 Arlington Ter, PVT
Jamaica
NY 11433

Registered Agent Information

Registered Agent NameCherise M Mizelle
Registered Agent Address15319 Arlington Ter
Jamaica
New York 11433

Lastest Filing Information

Filing Number250726000204
Filing TypeARTICLES OF ORGANIZATION
Mod Cert Code01DA A
Approved Date2025-07-26
Filing Date2025-07-26
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Current Entity NameSERENITY ROOTS LLC
Effective Date2025-07-26
DurationPERPETUAL
Law SectionLIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW
CountyQueens
JurisdictionNY
Filer NameLEGALZOOM.COM, INC.
Filer Address101 N Brand Blvd
11th Floor
Glendale
CA 91203
DOS Process NameTHE LLC
DOS Process Address15319 Arlington Ter, PVT
Jamaica
NY 11433

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2025-07-26SERENITY ROOTS LLC250726000204ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2025-07-26Registered AgentCherise M Mizelle15319 Arlington Ter, Jamaica, NY 11433250726000204

Location Information

Street Address 15319 Arlington Ter, PVT
CityJamaica
StateNY
Zip Code11433

Corporations in the same zip code

Address: 178-32 93rd Avenue, Jamaica, NY 11433
DOS Process Name: MD H BEPARY
Initial DOS Filing Date: 2025-07-22
Address: 11226 178th Pl, Jamaica, NY 11433
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-21
Address: 10912 175th St, Jamaica, NY 11433
Registered Agent Name: SALA AHMED
DOS Process Name: SALA AHMED
Initial DOS Filing Date: 2025-07-28
Address: 92-43 172 Street, Jamaica, NY 11433
DOS Process Name: Narotan Ramnarine and Radha Basmattie Ramnarine
Initial DOS Filing Date: 2025-07-31
Address: 107-41 157th Street, Jamaica, NY 11433
Registered Agent Name: Nawsin Chowdhury
DOS Process Name: Nawsin Chowdhury
Initial DOS Filing Date: 2025-08-08
Address: 170-23 93rd Ave, Apt 2, Jamaica, NY 11433
Registered Agent Name: ERICKSSON RAMOS LEJA
DOS Process Name: ERICKSSON RAMOS LEJA
Initial DOS Filing Date: 2025-07-15
Address: 171-15 103rd Road, Jamaica, NY 11433
DOS Process Name: Warren L.M. Shaw
Initial DOS Filing Date: 2025-08-07
Address: 163-21 Phroane Avenue, Jamaica, NY 11433
Initial DOS Filing Date: 2025-07-11
Address: 173 21 106 Ave, Jamaica, NY 11433
DOS Process Name: AZAM YAMATALLY
Initial DOS Filing Date: 2025-07-23
Address: 172 08 111th ave, jamaica, NY 11433
DOS Process Name: Jumani Allen
Initial DOS Filing Date: 2025-07-11
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 629 County Route 18, Lake Clear, NY 12945
Initial DOS Filing Date: 2024-02-05
Address: 53 Kettlepond Rd, Jericho, NY 11753
Initial DOS Filing Date: 2024-08-29
Address: 8642 Forest Pkwy unit#30, woodhaven, NY 11421
DOS Process Name: Irma Grullon
Initial DOS Filing Date: 2024-02-01
Address: 7008 Benedict Beach Rd, Hamlin, NY 14464
Initial DOS Filing Date: 2025-07-25
Address: 616 Skyview Terrace, Syracuse, NY 13219
Registered Agent Name: Cynthia L Ackerman
DOS Process Name: Cynthia L Ackerman
Initial DOS Filing Date: 2024-01-29
Address: 33 1st Avenue, New York, NY 10003
Initial DOS Filing Date: 2019-04-03
Address: 82 Locust Ave., Farmingville, NY 11738
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2020-06-26
Address: 82 Dales Ave, Jersey City, NJ 07306
DOS Process Name: LALEESHA ROBERTS
Initial DOS Filing Date: 2020-06-22
Address: 158-18 Crossbay Blvd, Howard Beach, NY 11414
Registered Agent Name: ILDEMAR PINTO
DOS Process Name: ILDEMAR PINTO
Initial DOS Filing Date: 2019-06-10
Address: 1500 Noble Avenue Apt. 5A, Bronx, NY 10460
DOS Process Name: REGINA BROWN
Initial DOS Filing Date: 2021-11-26

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.