Name: | THE NATURALIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1151911 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MR. MICHAEL SPERBER | Chief Executive Officer | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK RD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-11 | 1993-10-01 | Address | 2949 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309067 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
940421002002 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
931001002522 | 1993-10-01 | BIENNIAL STATEMENT | 1993-03-01 |
B468505-3 | 1987-03-11 | CERTIFICATE OF INCORPORATION | 1987-03-11 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State