NATURE'S ESSENCE, INC.

Name: | NATURE'S ESSENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1988 (37 years ago) |
Entity Number: | 1287056 |
ZIP code: | 14706 |
County: | Monroe |
Place of Formation: | New York |
Address: | 49 MAPLE AVE., ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICKY GILES JR. | DOS Process Agent | 49 MAPLE AVE., ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
RICKY GILES JR. | Chief Executive Officer | 49 MAPLE AVE., ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-02 | 2014-08-29 | Address | 6946 RAWSON RD, CUBA, NY, 14727, 9145, USA (Type of address: Chief Executive Officer) |
2002-08-02 | 2014-08-29 | Address | 6946 RAWSON RD, CUBA, NY, 14727, 9145, USA (Type of address: Service of Process) |
2002-08-02 | 2014-08-29 | Address | 6946 RAWSON RD, CUBA, NY, 14727, 9145, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2002-08-02 | Address | 6950 RAWSON RD, CUBA, NY, 14727, 9145, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2000-08-15 | Address | 30 BENDING CREEK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180808006619 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160803007549 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140829006292 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
120820006346 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100908003115 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State