Search icon

NATURA INTERNATIONAL, INC.

Company Details

Name: NATURA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657167
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 368 9th Avenue, 6th floor - The Body Shop, new york, NY, United States, 10001

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURA INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2023 770720356 2024-06-20 NATURA INTERNATIONAL INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 6465103793
Plan sponsor’s address 110 E 25TH ST, FLOOR 2, NY, NY, 10010

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing MARK
NATURA INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2022 770720356 2023-07-14 NATURA INTERNATIONAL 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 368 9TH AVE., FLOOR 12, NY, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing MARK
NATURA INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2021 770720356 2022-08-01 NATURA INTERNATIONAL 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 148 LAFAYETTE ST, FL 5, NEW YORK, NY, 100133115

Plan administrator’s name and address

Administrator’s EIN 770720356
Plan administrator’s name NATURA INTERNATIONAL
Plan administrator’s address 148 LAFAYETTE ST FL5, FL5, NEW YORK, NY, 10013
Administrator’s telephone number 9172382230

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing MARIA EDUARDA CAVALCANTI
NATURA INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2020 770720356 2021-12-23 NATURA INTERNATIONAL 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 148 LAFAYETTE ST, FL 5, NEW YORK, NY, 100133115

Signature of

Role Plan administrator
Date 2021-12-23
Name of individual signing MARIA EDUARDA SA CAVALCANTI
NATURA INTERNATIONAL 401(K) PROFIT SHARING PLAN & TRUST 2019 770720356 2020-07-30 NATURA INTERNATIONAL 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 148 LAFAYETTE ST, FL 5, NEW YORK, NY, 100133115

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MARIA EDUARDA CAVALCANTI
NATURA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2018 770720356 2019-06-20 NATURA INTERNATIONAL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 148 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 100131105

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing CINTIA ANDRIETTA
NATURA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2017 770720356 2018-06-01 NATURA INTERNATIONAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 7187054313
Plan sponsor’s address 400 W BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing CINTIA ANDRIETTA
NATURA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2016 770720356 2017-06-05 NATURA INTERNATIONAL 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 400 W BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing CINTIA ANDRIETTA
NATURA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2015 770720356 2016-07-29 NATURA INTERNATIONAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 400 W BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing CINTIA ANDRIETTA
NATURA INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2014 770720356 2015-07-08 NATURA INTERNATIONAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721199
Sponsor’s telephone number 3479720578
Plan sponsor’s address 400 W BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing CINTIA ANDRIETTA

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENATA DE PAULA EDUARDO FONSECA Chief Executive Officer 368 9TH AVENUE, 6TH FLOOR - THE BODY SHOP, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-02 2023-08-02 Address RODOVIS REGIS BITTENCOURT S/A, KM 293 ITAPECERCIA DE SERRA, SAN PAULO, 00000, BRA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 148 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-06-28 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2019-09-24 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-24 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-08-16 2019-09-24 Address 400 WEST BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-09-24 2019-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-09-24 2023-08-02 Address RODOVIS REGIS BITTENCOURT S/A, KM 293 ITAPECERCIA DE SERRA, SAN PAULO, 00000, BRA (Type of address: Chief Executive Officer)
2012-09-24 2012-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-24 2013-08-16 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002534 2023-08-02 BIENNIAL STATEMENT 2022-04-01
210804000343 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190924000822 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
130816000299 2013-08-16 CERTIFICATE OF CHANGE 2013-08-16
120924002003 2012-09-24 BIENNIAL STATEMENT 2012-04-01
120924000173 2012-09-24 CERTIFICATE OF CHANGE 2012-09-24
100601002855 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080411000005 2008-04-11 CERTIFICATE OF INCORPORATION 2008-04-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State