Name: | GRASS ROOTS NATURE'S WAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1979 (46 years ago) |
Entity Number: | 541297 |
ZIP code: | 11732 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1045 OYSTER BAY RD, TOWER SQUARE, EAST NORWICH, NY, United States, 11732 |
Principal Address: | 380 S. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURPHY & LYNCH P.C. | DOS Process Agent | 1045 OYSTER BAY RD, TOWER SQUARE, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
ROBERT R RILEY | Chief Executive Officer | 380 S. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2003-04-09 | Address | 1045 OYSTER BAY RD, TOWER SQUARE, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
1997-03-05 | 2001-02-23 | Address | 1045 OYSTER BAY RD, TOWER SQ, EAST NORWICK, NY, 11732, USA (Type of address: Service of Process) |
1995-02-01 | 2003-04-09 | Address | 380 S FRANKLIN ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1995-02-01 | 2003-04-09 | Address | 380 S. FRANKLIN ST., HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1995-02-01 | 1997-03-05 | Address | 1045 OYSTER BAY RD, E. NORWICH, NY, 11723, USA (Type of address: Service of Process) |
1979-02-28 | 1995-02-01 | Address | 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170111020 | 2017-01-11 | ASSUMED NAME CORP INITIAL FILING | 2017-01-11 |
050310002673 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030409002706 | 2003-04-09 | BIENNIAL STATEMENT | 2003-02-01 |
010223002010 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990607002174 | 1999-06-07 | BIENNIAL STATEMENT | 1999-02-01 |
970305002043 | 1997-03-05 | BIENNIAL STATEMENT | 1997-02-01 |
950201002120 | 1995-02-01 | BIENNIAL STATEMENT | 1994-02-01 |
A555261-4 | 1979-02-28 | CERTIFICATE OF INCORPORATION | 1979-02-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State