AT LAST NATURALS, INC.

Name: | AT LAST NATURALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2000 (25 years ago) |
Entity Number: | 2559041 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 LAKEVIEW AVE., SLEEPY HOLLOW, NY, United States, 10591 |
Principal Address: | 32 LAKEVIEW AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACEY KAMINSKY | Chief Executive Officer | 32 LAKEVIEW AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
AT LAST NATURALS, INC. | DOS Process Agent | 32 LAKEVIEW AVE., SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 401 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 32 LAKEVIEW AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2024-10-02 | Address | 401 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2000-10-02 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-02 | 2024-10-02 | Address | ATTN: JEAN M. WILLIAMS, CLINTON SQUARE SUITE 1300, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000068 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220113002702 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
061002002372 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041208003056 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
021029002277 | 2002-10-29 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State