Search icon

NATURE TRAILS, INC.

Company Details

Name: NATURE TRAILS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1957 (68 years ago)
Date of dissolution: 14 Oct 2004
Entity Number: 163221
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 7 JARVIS DR., MANLIUS, NY, United States, 13104

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 JARVIS DR., MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
MICHAEL G. FOREMAN Chief Executive Officer 7 JARVIS DR., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1999-01-19 2001-03-08 Address 7 JARVIS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1999-01-19 2001-03-08 Address 7 JARVIS DR., MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1999-01-19 2001-03-08 Address 7 JARVIS DR., MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1997-03-14 1999-01-19 Address 7 JARVIS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1997-03-14 1999-01-19 Address 7 JARVIS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041014000755 2004-10-14 CERTIFICATE OF DISSOLUTION 2004-10-14
030109002052 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010308002330 2001-03-08 BIENNIAL STATEMENT 2001-01-01
990119002747 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970314002201 1997-03-14 BIENNIAL STATEMENT 1997-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State