Name: | NATURAL GOURMET INSTITUTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1489828 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 21ST STREET, SECOND FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 48 W 21ST ST, SECOND FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATURAL GOURMET INSTITUTE, INC. | DOS Process Agent | 48 WEST 21ST STREET, SECOND FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JONATHAN CETNARSKI | Chief Executive Officer | 48 W 21ST ST, SECOND FLOOR, NEW YORK, NY, United States, 10010 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2010-12-06 | 2017-05-30 | Address | 48 W 21ST ST, NEW YORK, NY, 10010, 6957, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2010-12-06 | Address | 48 W 21ST ST, NEW YORK, NY, 10010, 6957, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 2004-12-14 | Address | 48 W 21ST ST, NEW YORK, NY, 10010, 6957, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 2017-05-30 | Address | 48 W 21ST ST, NEW YORK, NY, 10010, 6957, USA (Type of address: Principal Executive Office) |
1993-11-04 | 1996-11-25 | Address | 48 WEST 21ST STREET, NEW YORK, NY, 10010, 6957, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180213000552 | 2018-02-13 | CERTIFICATE OF AMENDMENT | 2018-02-13 |
170530006098 | 2017-05-30 | BIENNIAL STATEMENT | 2016-11-01 |
130417002049 | 2013-04-17 | BIENNIAL STATEMENT | 2012-11-01 |
101206002267 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
081112002767 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State