Search icon

EAT RAW CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EAT RAW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765152
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROMEO Chief Executive Officer 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH ST BLDG B-6E, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2004-06-15 2008-05-21 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2004-06-15 2008-05-21 Address 125 2ND ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2002-05-09 2008-05-21 Address 125 2ND STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105000601 2014-11-05 ANNULMENT OF DISSOLUTION 2014-11-05
DP-1848501 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080521002888 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060531002682 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040615002866 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
8240023450
Certifier:
Natural Food Certifiers
Operation Status:
Surrendered
Status Effective Date:
2016-01-01

Product Details

Scope:
HANDLING
Product (Item) Information:
Dried Fruits
Status:
Surrendered
Scope:
HANDLING
Product (Item) Information:
Nuts
Status:
Surrendered
Scope:
HANDLING
Product (Item) Information:
Seeds
Status:
Surrendered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State