Search icon

GRASS ROOTS NATURE'S WAY INC.

Company Details

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

DOS Process Agent

Name Role Address
MURPHY & LYNCH P.C. DOS Process Agent 1045 OYSTER BAY RD, TOWER SQUARE, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
ROBERT R RILEY Chief Executive Officer 380 S. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

History

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)

Filings

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