SECOND NATURE EAST, INC.

Name: | SECOND NATURE EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1994 (31 years ago) |
Entity Number: | 1824457 |
ZIP code: | 11937 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 B PARK PLACE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFF BLINDERMAN | Chief Executive Officer | 78 B PARK PLACE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
SECOND NATURE EAST, INC. | DOS Process Agent | 78 B PARK PLACE, EAST HAMPTON, NY, United States, 11937 |
Number | Type | Address |
---|---|---|
731883 | Retail grocery store | 78B PARK PLACE, EAST HAMPTON, NY, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-12 | 2018-05-01 | Address | 41 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1998-06-11 | 2004-05-12 | Address | C/O BUNSIS & CO, 1101 STEWART AVE, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-05-29 | 2018-05-01 | Address | 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 2018-05-01 | Address | 41 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1996-05-29 | 1998-06-11 | Address | % BUNSIS & LO, STE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062672 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006283 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160614006023 | 2016-06-14 | BIENNIAL STATEMENT | 2016-05-01 |
140502006060 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120507006798 | 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