Name: | NATURAL FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2004 (21 years ago) |
Entity Number: | 3109676 |
ZIP code: | 11375 |
County: | Kings |
Place of Formation: | New York |
Address: | 64-31 108th Street Suite 1070, Forest Hills, NY, United States, 11375 |
Principal Address: | 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATURAL FOODS INC | DOS Process Agent | 64-31 108th Street Suite 1070, Forest Hills, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
OSCAR MOLATTI | Chief Executive Officer | 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-13 | 2022-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-20 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-11-15 | 2024-10-21 | Address | 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021000009 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221024001844 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
220718002546 | 2022-07-18 | BIENNIAL STATEMENT | 2020-10-01 |
181115006481 | 2018-11-15 | BIENNIAL STATEMENT | 2018-10-01 |
161006006770 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
80210 | CL VIO | INVOICED | 2007-12-06 | 1000 | CL - Consumer Law Violation |
249594 | CNV_SI | INVOICED | 2001-01-12 | 180 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State