Search icon

YOGI 233 CORP.

Company Details

Name: YOGI 233 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820346
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 233-20 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Contact Details

Phone +1 718-464-2362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIMESH PATEL Chief Executive Officer 233-20 HILLSIDE AVE, QUEENS VILAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233-20 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Status Type Date End date
1443262-DCA Inactive Business 2012-08-31 2014-03-31
1336690-DCA Inactive Business 2009-10-21 2014-12-31

History

Start date End date Type Value
2009-06-09 2011-07-01 Address 233-20 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606006735 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110701002964 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090609000834 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346051 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
996210 RENEWAL INVOICED 2012-10-10 110 CRD Renewal Fee
996209 CNV_TFEE INVOICED 2012-10-10 2.740000009536743 WT and WH - Transaction Fee
1156978 LICENSE INVOICED 2012-08-31 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
195926 TS VIO INVOICED 2012-07-24 500 TS - State Fines (Tobacco)
195924 SS VIO INVOICED 2012-07-24 50 SS - State Surcharge (Tobacco)
195925 TP VIO INVOICED 2012-06-19 750 TP - Tobacco Fine Violation
185422 OL VIO INVOICED 2012-05-31 350 OL - Other Violation
337923 CNV_SI INVOICED 2012-05-08 20 SI - Certificate of Inspection fee (scales)
154082 LL VIO INVOICED 2011-09-06 3375 LL - License Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State