Name: | WILD BY NATURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1994 (31 years ago) |
Entity Number: | 1861408 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 102 Motor Parkway, Suite 410, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL INFANTOLINO | DOS Process Agent | 102 Motor Parkway, Suite 410, Hauppauge, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MICHAEL INFANTOLINO | Chief Executive Officer | 102 MOTOR PARKWAY, SUITE 410, HAUPPAUGE, NY, United States, 11788 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
283027 | Retail grocery store | No data | No data | No data | 2709 LONG BEACH RD, OCEANSIDE, NY, 11572 | No data |
713238 | Retail grocery store | No data | No data | No data | 478A UNION BLVD, WEST ISLIP, NY, 11795 | No data |
473641 | Retail grocery store | No data | No data | No data | 252-14 W MONTAUK HWY, HAMPTON BAYS, NY, 11946 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 185 CENTRAL AVE, BETHPAGE, NY, 11714, 3929, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 102 MOTOR PARKWAY, SUITE 410, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 102 MOTOR PARKWAY, SUITE 410, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041403 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230324000477 | 2023-03-24 | BIENNIAL STATEMENT | 2022-10-01 |
170707006563 | 2017-07-07 | BIENNIAL STATEMENT | 2016-10-01 |
130220002236 | 2013-02-20 | BIENNIAL STATEMENT | 2012-10-01 |
101028003108 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State