Name: | NATURAL ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1993 (32 years ago) |
Entity Number: | 1740059 |
ZIP code: | 14107 |
County: | Erie |
Place of Formation: | New York |
Address: | 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATURAL ENVIRONMENTAL INC. | DOS Process Agent | 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107 |
Name | Role | Address |
---|---|---|
MICHAEL P. MCINERNEY | Chief Executive Officer | 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-07 | 2023-07-03 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 4746 MODEL CITY ROAD, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000344 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230307003232 | 2023-03-07 | BIENNIAL STATEMENT | 2021-07-01 |
190701061067 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
190305002038 | 2019-03-05 | BIENNIAL STATEMENT | 2017-07-01 |
SR-20828 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State