NATURALLY YOURS, INC.
Headquarter
Name: | NATURALLY YOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1736456 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1663 WESTMORELAND ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA IANNACCI | DOS Process Agent | 1663 WESTMORELAND ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ANGELA IANNACCI | Chief Executive Officer | 1663 WESTMORELAND ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-24 | 2010-05-06 | Address | 186 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2001-06-12 | 2010-05-06 | Address | 186 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2010-05-06 | Address | 186 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1995-11-27 | 2001-06-12 | Address | 186 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1995-11-27 | 2001-06-12 | Address | 57 EAST BLVD, EAST ROCKAWAY, NY, 11318, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142135 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130909002380 | 2013-09-09 | BIENNIAL STATEMENT | 2013-06-01 |
110712002231 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
100506003076 | 2010-05-06 | BIENNIAL STATEMENT | 2009-06-01 |
070730002247 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State