HUMAN NATURE, INC.

Name: | HUMAN NATURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1978 (47 years ago) |
Date of dissolution: | 05 Jan 2016 |
Entity Number: | 472792 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 255 WASHINGTON ST, SUITE 350, NEWTON, MA, United States, 02458 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 255 WASHINGTON ST, STE 350 / 3RD FLOOR, NEWTON, MA, United States, 02458 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-21 | 2014-02-04 | Address | 6277 SEA HARBOR DRIVE, ORLANDO, FL, 32887, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-03-21 | 2010-12-21 | Address | 2 NEWTON PLACE, STE 350, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2014-02-04 | Address | 2 NEWTON PLACE, STE 350 / 3RD FLOOR, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer) |
2004-06-01 | 2008-03-21 | Address | 125 PARK AVE 23RD FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7592 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160105000267 | 2016-01-05 | CERTIFICATE OF TERMINATION | 2016-01-05 |
140204006181 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
20130611079 | 2013-06-11 | ASSUMED NAME CORP INITIAL FILING | 2013-06-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State