Name: | MYNATURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 17 May 2022 |
Entity Number: | 3849676 |
ZIP code: | 12886 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 107, 100 MONTGOMERY RD, WEVERTOWN, NY, United States, 12886 |
Principal Address: | 100 MONTGOMERY RD, WEVERTOWN, NY, United States, 12886 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 107, 100 MONTGOMERY RD, WEVERTOWN, NY, United States, 12886 |
Name | Role | Address |
---|---|---|
LAURA L GRECO | Chief Executive Officer | PO BOX 107, WEVERTOWN, NY, United States, 12886 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-13 | 2022-11-29 | Address | PO BOX 107, WEVERTOWN, NY, 12886, USA (Type of address: Chief Executive Officer) |
2011-09-13 | 2022-11-29 | Address | PO BOX 107, 100 MONTGOMERY RD, WEVERTOWN, NY, 12886, USA (Type of address: Service of Process) |
2009-08-27 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-27 | 2011-09-13 | Address | P.O. BOX 107, 107 MONTGOMERY ROAD, WEVERTOWN, NY, 12886, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221129003356 | 2022-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-17 |
130820006082 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110913002087 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090827000015 | 2009-08-27 | CERTIFICATE OF INCORPORATION | 2009-08-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State