Name: | MYRNA'S NATURAL SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (36 years ago) |
Entity Number: | 1254888 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 713 FULTON STREET, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 713 FULTON STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
MYRNA HARRIS | Chief Executive Officer | 381 E 57TH STREET, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1997-02-05 | Address | 713 FULTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1997-02-05 | Address | 713 FULTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1988-12-16 | 1993-12-16 | Address | 713 FULTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021216002137 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
981224002155 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
970205002017 | 1997-02-05 | BIENNIAL STATEMENT | 1996-12-01 |
931216002222 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930121002316 | 1993-01-21 | BIENNIAL STATEMENT | 1992-12-01 |
B719211-3 | 1988-12-16 | CERTIFICATE OF INCORPORATION | 1988-12-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State