Search icon

YOGI KRUPA, INC.

Company Details

Name: YOGI KRUPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989501
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 1820 HEMPSTEAD TURNPIKE, E MEADOW, NY, United States, 11554
Address: 1820 HEMPSTED TURNPIKE, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NITIN PATEL Chief Executive Officer 1820 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1820 HEMPSTED TURNPIKE, E MEADOW, NY, United States, 11554

History

Start date End date Type Value
2007-12-27 2012-02-14 Address 1662 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-01-23 2007-12-27 Address 1662 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-01-23 2007-12-27 Address 1820 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2006-01-23 2007-12-27 Address 1820 HEMPSTED TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2003-12-17 2006-01-23 Address 1662 PARK AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225006111 2014-02-25 BIENNIAL STATEMENT 2013-12-01
120214002353 2012-02-14 BIENNIAL STATEMENT 2011-12-01
100208002027 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071227002618 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060123002010 2006-01-23 BIENNIAL STATEMENT 2005-12-01

Court Cases

Court Case Summary

Filing Date:
2014-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
YOGI KRUPA, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State