YOGI 442 CORP.

Name: | YOGI 442 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (32 years ago) |
Entity Number: | 1702576 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 442 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOGI 442 CORP. | DOS Process Agent | 442 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
YOGI 442 CORP | Chief Executive Officer | 442 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2023-09-05 | Address | 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2018-11-14 | 2023-09-05 | Address | 442 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2013-02-22 | 2018-11-14 | Address | 442 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2013-02-22 | Address | 24 PICTURE LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000027 | 2023-09-05 | BIENNIAL STATEMENT | 2023-02-01 |
210203061808 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200828060074 | 2020-08-28 | BIENNIAL STATEMENT | 2019-02-01 |
181114006243 | 2018-11-14 | BIENNIAL STATEMENT | 2017-02-01 |
150209006739 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State