Search icon

JOHN MASTERS ORGANICS, INC.

Company Details

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

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
UENO KUNINORI Chief Executive Officer 95 3RD ST, SUITE 265, SAN FRANCISCO, CA, United States, 94103

History

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)

Filings

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