Name: | NATURAL MATTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2007 (18 years ago) |
Entity Number: | 3494651 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 100 W. 12TH ST, #4F, NEW YORK, NY, United States, 10011 |
Principal Address: | 100 W 12TH STREET, #4F, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J CASTRO | Chief Executive Officer | 100 W 12TH STREET, #4F, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATURAL MATTERS INC. | DOS Process Agent | 100 W. 12TH ST, #4F, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2017-03-24 | Address | 300 W 12TH STREET, #3D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-03-18 | 2017-03-24 | Address | 300 W 12TH STREET, #3D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2017-03-24 | Address | 300 W. 12TH ST. #3D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-03-26 | 2008-05-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170324006112 | 2017-03-24 | BIENNIAL STATEMENT | 2017-03-01 |
130412002400 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110414002300 | 2011-04-14 | BIENNIAL STATEMENT | 2011-03-01 |
090318002248 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
080515000107 | 2008-05-15 | CERTIFICATE OF CHANGE | 2008-05-15 |
070326000811 | 2007-03-26 | CERTIFICATE OF INCORPORATION | 2007-03-26 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State