NATURAL EXPRESSIONS, INC.
Headquarter
Name: | NATURAL EXPRESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2004 (21 years ago) |
Entity Number: | 3085852 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATURAL EXPRESSIONS, INC. | DOS Process Agent | 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRANK AMMACCAPANE | Chief Executive Officer | 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2017-05-30 | Address | 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2012-08-21 | 2017-05-30 | Address | 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2012-08-21 | 2017-05-30 | Address | 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2006-08-17 | 2012-08-21 | Address | 34 CAMEO RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2006-08-17 | 2012-08-21 | Address | 34 CAMEO RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170530006145 | 2017-05-30 | BIENNIAL STATEMENT | 2016-08-01 |
120821002664 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100830002371 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080910002573 | 2008-09-10 | BIENNIAL STATEMENT | 2008-08-01 |
060817002240 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State