Search icon

YOGURT EXPRESSIONS, INC.

Company Details

Name: YOGURT EXPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2012 (13 years ago)
Date of dissolution: 13 Jul 2018
Entity Number: 4207240
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952
Principal Address: 13175 MAIN ROAD PO BOX 61, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES ORIOLI Chief Executive Officer 13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
JAMES ORIOLI DOS Process Agent 13175 MAIN RD PO BOX 61, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2012-02-23 2014-06-04 Address 130-37 90TH AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713000098 2018-07-13 CERTIFICATE OF DISSOLUTION 2018-07-13
180212006427 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160310006156 2016-03-10 BIENNIAL STATEMENT 2016-02-01
140604006451 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120223000980 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Trademarks Section

Serial Number:
85549995
Mark:
YOGURT EXPRESSIONS, INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-02-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
YOGURT EXPRESSIONS, INC.

Goods And Services

For:
Frozen yogurt; Frozen yogurt confections; Frozen yogurt mixes; Frozen yogurt pies and cakes
International Classes:
030 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State