Name: | NATURAL LIVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1977 (47 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 456972 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, United States, 60015 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL H. SHAPIRO | Chief Executive Officer | 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2021-03-31 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2021-03-31 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-12-08 | 2019-12-06 | Address | 1600 BROADWAY, SUITE 700, DENVER, CO, 80202, USA (Type of address: Principal Executive Office) |
2017-12-08 | 2019-12-06 | Address | 1600 BROADWAY, SUITE 700, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2017-12-08 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927000423 | 2022-07-26 | CERTIFICATE OF MERGER | 2022-07-26 |
211227000131 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
210331000121 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
191206060146 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
SR-114032 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State