Name: | NATURAL ORGANICS ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (35 years ago) |
Entity Number: | 1486615 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEADOW WILLIAMS | Chief Executive Officer | 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 176 PINE POINT DRIVE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2024-11-20 | Address | 176 PINE POINT DRIVE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer) |
2008-11-17 | 2016-11-01 | Address | 176 PINE POINT DRIVE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2024-11-20 | Address | 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, 3708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004093 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221114002704 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201118060454 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
181101007404 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007525 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State