NATURAL SURROUNDINGS INC.

Name: | NATURAL SURROUNDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1976 (49 years ago) |
Entity Number: | 398167 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 1351 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Principal Address: | 11 FOX RIDGE RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY BUCKWALD | Chief Executive Officer | 254 W 82ND ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1351 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2002-05-06 | Address | GARY BUCKWALD, 224 W 79TH ST, NEW YORK, NY, 10024, 6258, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2009-09-11 | Address | 224 W 79TH ST, NEW YORK, NY, 10024, 6258, USA (Type of address: Service of Process) |
1976-04-27 | 1995-08-01 | Address | 370 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911000527 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
20090909069 | 2009-09-09 | ASSUMED NAME LLC INITIAL FILING | 2009-09-09 |
020506002528 | 2002-05-06 | BIENNIAL STATEMENT | 2002-04-01 |
980409002456 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
950801002074 | 1995-08-01 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State