K.O. YOGURT, INC.

Name: | K.O. YOGURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1993 (31 years ago) |
Entity Number: | 1782915 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 2 URSULA COURT, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM OCONNOR | DOS Process Agent | 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
WILLIAM OCONNOR | Chief Executive Officer | 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2025-01-06 | Address | 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2020-02-03 | 2025-01-06 | Address | 1933 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2020-02-03 | Address | 100 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2004-01-20 | 2020-02-03 | Address | 1955 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001983 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
220922002266 | 2022-09-22 | BIENNIAL STATEMENT | 2021-12-01 |
200203063136 | 2020-02-03 | BIENNIAL STATEMENT | 2019-12-01 |
131226002163 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120106002106 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State