Name: | THE NATURAL BUNCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1799262 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1273 NORTH AVENUE, SUITE 6D, ENTRANCE 5, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% RONALD KREIDMAN | DOS Process Agent | 300 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRIAN GUNNING | Chief Executive Officer | 1273 NORTH AVENUE, SUITE 6D, ENTRANCE 5, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-11 | 2000-04-25 | Address | 1273 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2000-04-25 | Address | 1273 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753777 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
000425002622 | 2000-04-25 | BIENNIAL STATEMENT | 2000-03-01 |
960411002062 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
940301000344 | 1994-03-01 | CERTIFICATE OF INCORPORATION | 1994-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State