BACK TO THE EARTH NATURAL FOOD MARKET, INC.

Name: | BACK TO THE EARTH NATURAL FOOD MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 03 Jul 2023 |
Entity Number: | 1986078 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 306 S MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 306 S MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
RICHARD TRUPP | Chief Executive Officer | 306-S MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-16 | 2023-08-24 | Address | 306-S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2023-08-24 | Address | 306 S MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2008-01-29 | 2012-05-16 | Address | 306-A SOUTH MAIN ST., NEW CITY, NY, 10956, 3327, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2012-05-16 | Address | 306-A SOUTH MAIN ST., NEW CITY, NY, 10956, 3327, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2012-05-16 | Address | 306-A SOUTH MAIN ST., NEW CITY, NY, 10956, 3327, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824003215 | 2023-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-03 |
140307002419 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120516003136 | 2012-05-16 | BIENNIAL STATEMENT | 2012-01-01 |
100201002562 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080129002438 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State