Search icon

YOGURT VENTURES U.S.A., INC.

Company Details

Name: YOGURT VENTURES U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226649
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 2849 PACES FERRY RD, STE 750, ATLANTA, GA, United States, 30339
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN STERN Chief Executive Officer 2849 PACES FERRY RD, STE 750, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-05 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-18 2000-02-15 Address 2849 PACES FERRY ROAD, ATLANTA, GA, 30384, USA (Type of address: Chief Executive Officer)
1994-04-18 2000-02-15 Address 2849 PACES FERRY ROAD, ATLANTA, GA, 30384, USA (Type of address: Principal Executive Office)
1988-01-13 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-01-13 1998-02-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16621 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16620 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020117002239 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000215002300 2000-02-15 BIENNIAL STATEMENT 2000-01-01
990927001291 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980205002095 1998-02-05 BIENNIAL STATEMENT 1998-01-01
940418002454 1994-04-18 BIENNIAL STATEMENT 1994-01-01
B590192-4 1988-01-13 APPLICATION OF AUTHORITY 1988-01-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State