Search icon

GOOD NATURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD NATURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2000 (25 years ago)
Date of dissolution: 31 Aug 2015
Entity Number: 2557506
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1045 2ND AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-288-4721

Phone +1 212-371-7507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1045 2ND AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SUN YUP KIM Chief Executive Officer 1045 2ND AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1069054-DCA Inactive Business 2001-01-03 2014-12-31
1065872-DCA Inactive Business 2000-11-02 2014-03-31

History

Start date End date Type Value
2004-10-13 2010-10-18 Address 249 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-16 2004-10-13 Address 249 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-09-16 2010-10-18 Address 249 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-09-16 2010-10-18 Address 249 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-27 2002-09-16 Address 249 EAST 55TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150831000155 2015-08-31 CERTIFICATE OF DISSOLUTION 2015-08-31
120912006148 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101018002286 2010-10-18 BIENNIAL STATEMENT 2010-09-01
080915002258 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060907002097 2006-09-07 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
480626 RENEWAL INVOICED 2012-10-11 110 CRD Renewal Fee
176689 LL VIO INVOICED 2012-07-16 275 LL - License Violation
337715 CNV_SI INVOICED 2012-05-23 80 SI - Certificate of Inspection fee (scales)
484534 RENEWAL INVOICED 2012-04-18 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
159695 LL VIO INVOICED 2011-12-30 1550 LL - License Violation
170060 WH VIO INVOICED 2011-08-01 25 WH - W&M Hearable Violation
326656 CNV_SI INVOICED 2011-07-19 80 SI - Certificate of Inspection fee (scales)
480628 RENEWAL INVOICED 2010-10-22 110 CRD Renewal Fee
480627 CNV_TFEE INVOICED 2010-10-22 2.200000047683716 WT and WH - Transaction Fee
130557 LL VIO INVOICED 2010-09-08 175 LL - License Violation

Court Cases

Court Case Summary

Filing Date:
2021-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMARGO,
Party Role:
Plaintiff
Party Name:
GOOD NATURE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State