Search icon

NATURE'S KEEPER, INC.

Company Details

Name: NATURE'S KEEPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116937
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 7 YORKSHIRE COURT, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MANTEL & HASKEL DOS Process Agent 400 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH P. CERNIGLEA JR. Chief Executive Officer 7 YORKSHIRE COURT, NANUET, NY, United States, 10954

Permits

Number Date End date Type Address
13442 2013-05-31 2025-04-30 Pesticide use No data

History

Start date End date Type Value
1997-02-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050304002062 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030128002327 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010227002808 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990302002703 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970226000463 1997-02-26 CERTIFICATE OF INCORPORATION 1997-02-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State