Name: | JOHN MASTERS ORGANICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2010 (15 years ago) |
Entity Number: | 3915401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 95 3rd St, SUITE 265, SAN FRANCISCO, CA, United States, 94103 |
Shares Details
Shares issued 230
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
UENO KUNINORI | Chief Executive Officer | 95 3RD ST, SUITE 265, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 95 3RD ST, SUITE 256, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 575 MARKET STREET, SUITE 800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 230, Par value: 0 |
2022-07-22 | 2024-06-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-07-22 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 230, Par value: 0 |
2022-07-22 | 2022-07-22 | Address | 95 3RD ST, SUITE 256, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2022-07-22 | 2024-06-17 | Address | 575 MARKET STREET, SUITE 800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-17 | 2022-07-22 | Address | 575 MARKET STREET, SUITE 800, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2016-05-11 | 2018-05-17 | Address | 30852 HUNTWOOD AVE, HAYWARD, CA, 94544, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003333 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220722001746 | 2022-07-22 | RESTATED CERTIFICATE | 2022-07-22 |
220523002860 | 2022-05-23 | BIENNIAL STATEMENT | 2022-02-01 |
SR-54073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180517006292 | 2018-05-17 | BIENNIAL STATEMENT | 2018-02-01 |
160816000569 | 2016-08-16 | CERTIFICATE OF AMENDMENT | 2016-08-16 |
160511007052 | 2016-05-11 | BIENNIAL STATEMENT | 2016-02-01 |
140409002371 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
130313000691 | 2013-03-13 | CERTIFICATE OF AMENDMENT | 2013-03-13 |
121102002364 | 2012-11-02 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State