Search icon

YOGURT EXPRESSIONS, INC.

Print

Details

Entity Number 4207240

Status Inactive

NameYOGURT EXPRESSIONS, INC.

CountySuffolk

Date of registration 23 Feb 2012 (13 years ago)

Date of dissolution 13 Jul 2018

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952

Address ZIP code 11952

Principal Address 13175 MAIN ROAD PO BOX 61, MATTITUCK, NY, United States, 11952

Principal Address ZIP code 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JAMES ORIOLI

DOS Process Agent

13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address

JAMES ORIOLI

Chief Executive Officer

13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value

2012-02-23

2014-06-04

Address

130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180713000098

2018-07-13

CERTIFICATE OF DISSOLUTION

2018-07-13

180212006427

2018-02-12

BIENNIAL STATEMENT

2018-02-01

160310006156

2016-03-10

BIENNIAL STATEMENT

2016-02-01

140604006451

2014-06-04

BIENNIAL STATEMENT

2014-02-01

120223000980

2012-02-23

CERTIFICATE OF INCORPORATION

2012-02-23

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts