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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN STERN | Chief Executive Officer | 2849 PACES FERRY RD, STE 750, ATLANTA, GA, United States, 30339 |
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) |
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