EAST NATURE INC.

Name: | EAST NATURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2002 (23 years ago) |
Entity Number: | 2827975 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-11 BROADWAY AVE, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG RAH, ESQ. | Agent | 475 FIFTH AVE STE 602, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-11 BROADWAY AVE, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
YI JUNG YOM | Chief Executive Officer | 30-11 BROADWAY AVE, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2012-10-18 | Address | 30-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2005-01-14 | 2008-09-30 | Address | 30-11 BROADWAY AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2008-09-30 | Address | 30-11 BROADWAY AVE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
2003-05-19 | 2008-09-30 | Address | 30-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2002-10-29 | 2003-05-19 | Address | 1498 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018002287 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101108002771 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
080930002943 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
060927002708 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
050114002888 | 2005-01-14 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206613 | OL VIO | INVOICED | 2013-05-21 | 500 | OL - Other Violation |
346830 | CNV_SI | INVOICED | 2013-04-09 | 40 | SI - Certificate of Inspection fee (scales) |
189652 | OL VIO | INVOICED | 2012-03-05 | 500 | OL - Other Violation |
335687 | CNV_SI | INVOICED | 2012-03-02 | 40 | SI - Certificate of Inspection fee (scales) |
323270 | CNV_SI | INVOICED | 2011-06-08 | 40 | SI - Certificate of Inspection fee (scales) |
266908 | CNV_SI | INVOICED | 2004-01-21 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State