Search icon

MOTHER EARTH'S STOREHOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHRISTOPHER SCHNEIDER DOS Process Agent PO BOX 264, RUBY, NY, United States, 12475

Chief Executive Officer

Name Role Address
CHRISTOPHER SCHNEIDER Chief Executive Officer 300 KINGS MALL COURT, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141714086
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
669500.00
Total Face Value Of Loan:
669500.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State