Search icon

YOGI 41-11 CORP.

Company Details

Name: YOGI 41-11 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2797973
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 41-11 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104
Principal Address: 41-11 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-706-7710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-11 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
DIPAK PATEL Chief Executive Officer 41-11 GREENPOINT AVE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1123277-DCA Inactive Business 2002-09-18 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
100830002077 2010-08-30 BIENNIAL STATEMENT 2010-08-01
060816002296 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040917002143 2004-09-17 BIENNIAL STATEMENT 2004-08-01
020807000069 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1520997 RENEWAL INVOICED 2013-12-02 110 Cigarette Retail Dealer Renewal Fee
555514 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
555515 CNV_TFEE INVOICED 2009-12-04 2.200000047683716 WT and WH - Transaction Fee
555516 RENEWAL INVOICED 2009-12-04 110 CRD Renewal Fee
555517 RENEWAL INVOICED 2007-11-28 110 CRD Renewal Fee
555518 RENEWAL INVOICED 2005-10-06 110 CRD Renewal Fee
555519 RENEWAL INVOICED 2003-10-22 110 CRD Renewal Fee
502171 LICENSE INVOICED 2002-10-01 85 Cigarette Retail Dealer License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State