Name: | NYR ORGANIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2009 (16 years ago) |
Entity Number: | 3817050 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 745 Fifth Avenue, Suite 500, c/o Giacomo James Corrado, Esq., NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NYR ORGANIC, INC., RHODE ISLAND | 001693048 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARNABAS GUY KINDERSLEY | Chief Executive Officer | 745 FIFTH AVENUE, SUITE 500, C/O GIACOMO JAMES CORRADO, ESQ, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | SUITE 500, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 745 FIFTH AVENUE, SUITE 500, C/O GIACOMO JAMES CORRADO, ESQ, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2023-06-29 | Address | SUITE 500, 745 FIFTH AVENUE, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2023-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-13 | 2020-06-08 | Address | 745 5TH AVE # 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer) |
2016-05-23 | 2020-06-08 | Address | 745 5TH AVE # 500, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
2016-05-23 | 2020-03-02 | Address | 745 5TH AVE # 500, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2012-12-10 | 2016-05-23 | Address | C/O GIACOMO J CORRADO ESQ, 410 PARK AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-18 | 2016-05-23 | Address | 410 PARK AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-10-18 | 2018-06-13 | Address | SHEGPDROVE FARM HOUSE, SHEEPDROVE, LAMBOURN BERKSHIRE, YYY (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629004641 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210630000588 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
200608060735 | 2020-06-08 | BIENNIAL STATEMENT | 2019-06-01 |
200302000080 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
180613006415 | 2018-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
160523006256 | 2016-05-23 | BIENNIAL STATEMENT | 2015-06-01 |
150217002017 | 2015-02-17 | BIENNIAL STATEMENT | 2013-06-01 |
121210000375 | 2012-12-10 | CERTIFICATE OF CHANGE | 2012-12-10 |
121018002302 | 2012-10-18 | BIENNIAL STATEMENT | 2011-06-01 |
110603000788 | 2011-06-03 | CERTIFICATE OF CHANGE | 2011-06-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State