Name: | MOTHER EARTH'S STOREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1988 (37 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 1302020 |
ZIP code: | 12475 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 264, RUBY, NY, United States, 12475 |
Principal Address: | 300 KINGS MALL COURT, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHNEIDER | DOS Process Agent | PO BOX 264, RUBY, NY, United States, 12475 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHNEIDER | Chief Executive Officer | 300 KINGS MALL COURT, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-12-01 | Address | PO BOX 264, RUBY, NY, 12475, USA (Type of address: Service of Process) |
2021-12-16 | 2022-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-12-01 | Address | 300 KINGS MALL COURT, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2021-12-16 | Address | PO BOX 264, RUBY, NY, 12475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040958 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
211216000751 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
161003007574 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
121022006384 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101021002411 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State