Search icon

Nextdoorganics, Inc.

Headquarter

Company Details

Name: Nextdoorganics, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Feb 2011 (14 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000581422
Principal Address: 27 OPAL ST, ELMONT, NY, 11003, USA
Purpose: AGRICULTURE Title: 7-1.2

Industry & Business Activity

NAICS

445230 Fruit and Vegetable Markets

This industry comprises establishments primarily engaged in retailing fresh fruits and vegetables. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Nextdoorganics, Inc., NEW YORK 4071105 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1674385 360 THROOP AVE., BROOKLYN, NY, 11003 360 THROOP AVE., BROOKLYN, NY, 11003 9098003351

Filings since 2016-05-17

Form type C
File number 020-22847
Filing date 2016-05-17
File View File

Agent

Name Role Address
KRIS SCHUMACHER Agent 8 COLLINS LANE, NORTH SCITUATE, RI, 02857, USA

PRESIDENT

Name Role Address
JOSHUA COOK PRESIDENT 1590 NORTH SMITH DRIVE GENOA, OH 43430 USA

TREASURER

Name Role Address
KRIS SCHUMACHER TREASURER 27 OPAL ST. ELMONT, NY 11003 USA

OTHER OFFICER

Name Role Address
KRIS A SCHUMACHER OTHER OFFICER 27 OPAL ST ELMONT, NY 11003 UNI

DIRECTOR

Name Role Address
KRIS SCHUMACHER DIRECTOR 27 OPAL ST. ELMONT, NY 11003 USA

Filings

Number Name File Date
202199683600 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196877570 Revocation Notice For Failure to File An Annual Report 2021-05-19
202044960540 Annual Report 2020-07-17
201914926260 Annual Report 2019-08-23
201907104730 Revocation Notice For Failure to File An Annual Report 2019-07-24
201878479620 Annual Report 2018-09-28
201875566350 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738464520 Annual Report 2017-03-23
201738465680 Annual Report 2017-03-23
201738463550 Reinstatement 2017-03-23

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State