Search icon

HALF A YOGURT PRODUCTIONS, LLC

Company Details

Name: HALF A YOGURT PRODUCTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2010 (14 years ago)
Entity Number: 4000470
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HALF A YOGURT PRODUCTIONS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004258 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901002529 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061018 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-55505 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55506 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180906006418 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160928006193 2016-09-28 BIENNIAL STATEMENT 2016-09-01
140923006463 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121005002047 2012-10-05 BIENNIAL STATEMENT 2012-09-01
101206000647 2010-12-06 CERTIFICATE OF PUBLICATION 2010-12-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State