Name: | NATURE'S TREES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1985 (40 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 968027 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL VAN STARRENBURG | Chief Executive Officer | 41 LINDEN LN, BEDFORD CORNERS, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
DAYAMI LOPEZ | DOS Process Agent | 550 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-01-07 | 2014-12-10 | Address | 550 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2005-02-16 | 2009-01-07 | Address | 550 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2009-01-07 | Address | 81 MAIN STREET, STE. 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2001-01-25 | 2005-02-16 | Address | 550 BEDFORD RD, BEDFORD HILLS, NY, 10507, 1605, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2001-05-04 | Address | 81 MAIN ST SUITE 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601000247 | 2017-06-01 | CERTIFICATE OF MERGER | 2017-06-01 |
150122002039 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
141210007026 | 2014-12-10 | BIENNIAL STATEMENT | 2013-01-01 |
110310002446 | 2011-03-10 | BIENNIAL STATEMENT | 2011-01-01 |
090107002760 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State