NATURAL GOURMET COOKERY CORPORATION

Name: | NATURAL GOURMET COOKERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1988 (38 years ago) |
Entity Number: | 1223967 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WALL ST, SECOND FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 48 WEST 21ST ST, SECOND FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN CETNARSKI | Chief Executive Officer | 48 WEST 21ST STREET, SECOND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GUSRAE KAPLAN NUSBAUM PLLC | DOS Process Agent | 120 WALL ST, SECOND FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-03 | 2017-05-30 | Address | 120 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-03 | 2017-05-30 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, 6907, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2014-03-03 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, 6907, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2017-05-30 | Address | 48 WEST 21ST ST, NEW YORK, NY, 10010, 6907, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2014-03-03 | Address | 25 W 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180228006021 | 2018-02-28 | BIENNIAL STATEMENT | 2018-01-01 |
170530006106 | 2017-05-30 | BIENNIAL STATEMENT | 2016-01-01 |
140303002430 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120229002893 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100224002796 | 2010-02-24 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State