SECOND NATURE SOUTH, INC.

Name: | SECOND NATURE SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1994 (31 years ago) |
Entity Number: | 1824424 |
ZIP code: | 11968 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 MAIN STREET, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFF BLINDERMAN | Chief Executive Officer | 70 MAIN STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
SECOND NATURE SOUTH, INC. | DOS Process Agent | 70 MAIN STREET, SOUTHAMPTON, NY, United States, 11968 |
Number | Type | Address |
---|---|---|
471926 | Retail grocery store | 70 MAIN ST, SOUTHAMPTON, NY, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2018-05-01 | Address | 41 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2018-05-01 | Address | 41 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2018-05-01 | Address | 41 NEWTOWN LANE, E HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1998-05-28 | 2004-05-12 | Address | BUNSIS & LO, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-05-29 | 2006-05-17 | Address | 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062466 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006327 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160614006022 | 2016-06-14 | BIENNIAL STATEMENT | 2016-05-01 |
140502006065 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120507006824 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State