Name: | NATURE DISCOVERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1988 (37 years ago) |
Date of dissolution: | 14 Jan 2015 |
Entity Number: | 1303897 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 181 RAILROAD MILLS RD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DANIEL | DOS Process Agent | 181 RAILROAD MILLS RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
STEVEN DANIEL | Chief Executive Officer | 181 RAILROAD MILLS RD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-04 | 2004-12-14 | Address | 5 FIRESIDE DRIVE, ROCHESTER, NY, 14618, 2525, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2004-12-14 | Address | 5 FIRESIDE DRIVE, ROCHESTER, NY, 14618, 2525, USA (Type of address: Principal Executive Office) |
1998-12-04 | 2004-12-14 | Address | 5 FIRESIDE DRIVE, ROCHESTER, NY, 14618, 2525, USA (Type of address: Service of Process) |
1988-11-03 | 1998-12-04 | Address | 52 OXFORD STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000070 | 2015-01-14 | CERTIFICATE OF DISSOLUTION | 2015-01-14 |
121113006068 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101203002280 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081030002048 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061027002889 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State