Name: | NAKED AND TRIMMED TREES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330459 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 W SHORE ST, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN LINCOLN | Chief Executive Officer | 6 W SHORE ST, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
JAN LINCOLN | DOS Process Agent | 6 W SHORE ST, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-07 | 2020-12-18 | Address | 6 W SHORE ST, RAVENA, NY, 12143, 1633, USA (Type of address: Service of Process) |
2014-12-29 | 2020-12-18 | Address | 200 MAPLE AVE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2012-12-10 | 2016-12-07 | Address | 200 MAPLE AVENUE, SELKIRK, NY, 12158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060402 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
161207006378 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141229006181 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
121210000603 | 2012-12-10 | CERTIFICATE OF INCORPORATION | 2012-12-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State