Entity Number 4207240
Status Inactive
NameYOGURT EXPRESSIONS, INC.
CountySuffolk
Date of registration 23 Feb 2012 (13 years ago) 23 Feb 2012
Date of dissolution 13 Jul 2018 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
JAMES ORIOLI
DOS Process Agent
13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952
JAMES ORIOLI
Chief Executive Officer
13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952
2012-02-23
2014-06-04
Address
130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
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