Name: | SB NATURAL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2809220 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-33 101 AVE., JAMAICA, NY, United States, 11435 |
Principal Address: | 138-33 101ST AVE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEBASTIAN HERNANDEZ | DOS Process Agent | 138-33 101 AVE., JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
SEBASTIAN HERNANDEZ | Chief Executive Officer | 138-33 101ST AVE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2007-06-25 | Address | 103-47 LEFFERTS BLVD., SUITE 4, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2007-06-25 | Address | 103-47 LEFFERTS BLVD., SUITE 4, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2006-12-08 | 2007-06-21 | Address | 161-20 NORMAL ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2002-09-09 | 2006-12-08 | Address | 161-20 NORMAL ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1783638 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070625002002 | 2007-06-25 | AMENDMENT TO BIENNIAL STATEMENT | 2006-09-01 |
070621000787 | 2007-06-21 | CERTIFICATE OF AMENDMENT | 2007-06-21 |
061208002671 | 2006-12-08 | BIENNIAL STATEMENT | 2006-09-01 |
020909000208 | 2002-09-09 | CERTIFICATE OF INCORPORATION | 2002-09-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State