NEW YORK'S BEST YOGURT, INC.

Name: | NEW YORK'S BEST YOGURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1986 (39 years ago) |
Date of dissolution: | 02 Sep 2016 |
Entity Number: | 1113698 |
ZIP code: | 10014 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 DOWNING STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 728 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 DOWNING STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NICHOLAS D'INTINO | Chief Executive Officer | 728 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-03 | 2006-12-15 | Address | 728 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2006-12-15 | Address | 728 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1986-12-09 | 2006-12-15 | Address | 27 DOWNING ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160902000441 | 2016-09-02 | CERTIFICATE OF DISSOLUTION | 2016-09-02 |
130110002069 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101228002059 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081223003067 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
061215002840 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State