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.
DOS ID | 7669799 |
Current Entity Name | SERENITY ROOTS LLC |
County | Queens |
Jurisdiction | New York |
Entity Type | DOMESTIC LIMITED LIABILITY COMPANY |
Initial DOS Filing Date | 2025-07-26 |
DOS Process Name | SERENITY ROOTS LLC |
DOS Process Address | 15319 Arlington Ter, PVT Jamaica NY 11433 |
Registered Agent Name | Cherise M Mizelle |
Registered Agent Address | 15319 Arlington Ter Jamaica New York 11433 |
Filing Number | 250726000204 |
Filing Type | ARTICLES OF ORGANIZATION |
Mod Cert Code | 01DA A |
Approved Date | 2025-07-26 |
Filing Date | 2025-07-26 |
Entity Type | DOMESTIC LIMITED LIABILITY COMPANY |
Current Entity Name | SERENITY ROOTS LLC |
Effective Date | 2025-07-26 |
Duration | PERPETUAL |
Law Section | LIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW |
County | Queens |
Jurisdiction | NY |
Filer Name | LEGALZOOM.COM, INC. |
Filer Address | 101 N Brand Blvd 11th Floor Glendale CA 91203 |
DOS Process Name | THE LLC |
DOS Process Address | 15319 Arlington Ter, PVT Jamaica NY 11433 |
Filing Date | Entity Name | Filing Number | Type | Status |
---|---|---|---|---|
2025-07-26 | SERENITY ROOTS LLC | 250726000204 | Actual | Active |
Filing Date | Address Type | Address Name | Address | Filing Number |
---|---|---|---|---|
2025-07-26 | Registered Agent | Cherise M Mizelle | 15319 Arlington Ter, Jamaica, NY 11433 | 250726000204 |
Street Address |
15319 Arlington Ter, PVT |
City | Jamaica |
State | NY |
Zip Code | 11433 |
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 |
Address: 629 County Route 18, Lake Clear, NY 12945 Initial DOS Filing Date: 2024-02-05 |
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: 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 |
Please leave your review and comments here.
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.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
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.