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
Name | Role | Address |
---|---|---|
C/O MANTEL & HASKEL | DOS Process Agent | 400 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH P. CERNIGLEA JR. | Chief Executive Officer | 7 YORKSHIRE COURT, NANUET, NY, United States, 10954 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
13442 | 2013-05-31 | 2025-04-30 | Pesticide use | No data |
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 |
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