ONESTOP NATURE INC

Name: | ONESTOP NATURE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2013 (12 years ago) |
Entity Number: | 4394465 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 630184, LITTLE NECK,, NY, United States, 11363 |
Principal Address: | 243-04 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DO YOUNG KIM | Chief Executive Officer | 243-04 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
ONESTOP NATURE INC | DOS Process Agent | P.O. BOX 630184, LITTLE NECK,, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-24 | 2025-06-24 | Address | 243-04 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 36-11 165 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2025-06-24 | 2025-06-24 | Address | 92-13 183RD STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 92-13 183RD STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 36-11 165 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624001272 | 2025-06-24 | BIENNIAL STATEMENT | 2025-06-24 |
230502002164 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
211213001520 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
190513060479 | 2019-05-13 | BIENNIAL STATEMENT | 2019-04-01 |
171107006462 | 2017-11-07 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State