Name: | RISING TIDE NATURAL FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1976 (49 years ago) |
Entity Number: | 405859 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Principal Address: | 25 MAPLE AVE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD FARRELL | Chief Executive Officer | 42 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
GERALD FARRELL | DOS Process Agent | 42 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Number | Type | Address |
---|---|---|
286581 | Retail grocery store | 42 FOREST AVE, GLEN COVE, NY, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2020-07-01 | Address | 42 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1998-06-29 | 2020-04-08 | Address | 18 ELIN PLACE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1996-08-23 | 1998-06-29 | Address | 42 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1996-08-23 | 1998-06-29 | Address | 42 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1996-08-23 | Address | 5 TITUS ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060052 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
200408060422 | 2020-04-08 | BIENNIAL STATEMENT | 2018-07-01 |
080710002394 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
20080529008 | 2008-05-29 | ASSUMED NAME CORP INITIAL FILING | 2008-05-29 |
041022002415 | 2004-10-22 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State