Search icon

YOGI GROCERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: YOGI GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2001 (24 years ago)
Entity Number: 2692139
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 76-17 BROADWAY, ELMHURST, NY, United States, 11373
Principal Address: 40-49 77TH STREET, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-446-4650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVI KUMAR Chief Executive Officer 76-17 BROADWAY, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-17 BROADWAY, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
2044254-DCA Inactive Business 2016-09-28 2018-03-31
1363486-DCA Inactive Business 2010-07-22 2014-03-31
1101635-DCA Inactive Business 2002-02-19 2018-12-31

History

Start date End date Type Value
2003-10-17 2007-10-12 Address 40-49 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2001-10-24 2003-10-17 Address 76-17 BROADWAY, ELMNHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002383 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111114002778 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091002002503 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071012002919 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051129002708 2005-11-29 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2787917 SCALE-01 INVOICED 2018-05-09 20 SCALE TO 33 LBS
2712016 RENEWAL_PH INVOICED 2017-12-18 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2589114 TP VIO INVOICED 2017-04-12 300 TP - Tobacco Fine Violation
2588011 SCALE-01 INVOICED 2017-04-11 20 SCALE TO 33 LBS
2588389 WM VIO INVOICED 2017-04-11 50 WM - W&M Violation
2588388 CL VIO INVOICED 2017-04-11 175 CL - Consumer Law Violation
2436156 LICENSE INVOICED 2016-09-14 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2360495 OL VIO INVOICED 2016-06-08 125 OL - Other Violation
2359115 SCALE-01 INVOICED 2016-06-06 20 SCALE TO 33 LBS
2233285 RENEWAL INVOICED 2015-12-14 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-05 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-04-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-04-05 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data
2016-05-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State