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 |
NAICS
445230 Fruit and Vegetable MarketsThis industry comprises establishments primarily engaged in retailing fresh fruits and vegetables. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Nextdoorganics, Inc., NEW YORK | 4071105 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1674385 | 360 THROOP AVE., BROOKLYN, NY, 11003 | 360 THROOP AVE., BROOKLYN, NY, 11003 | 9098003351 | |||||||||
|
Form type | C |
File number | 020-22847 |
Filing date | 2016-05-17 |
File | View File |
Name | Role | Address |
---|---|---|
KRIS SCHUMACHER | Agent | 8 COLLINS LANE, NORTH SCITUATE, RI, 02857, USA |
Name | Role | Address |
---|---|---|
JOSHUA COOK | PRESIDENT | 1590 NORTH SMITH DRIVE GENOA, OH 43430 USA |
Name | Role | Address |
---|---|---|
KRIS SCHUMACHER | TREASURER | 27 OPAL ST. ELMONT, NY 11003 USA |
Name | Role | Address |
---|---|---|
KRIS A SCHUMACHER | OTHER OFFICER | 27 OPAL ST ELMONT, NY 11003 UNI |
Name | Role | Address |
---|---|---|
KRIS SCHUMACHER | DIRECTOR | 27 OPAL ST. ELMONT, NY 11003 USA |
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