-
Home Page
›
-
Counties
›
-
Kings
›
-
11232
›
-
YOGURT CITY 18 LLC
Company Details
Name: |
YOGURT CITY 18 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
17 Apr 2012 (13 years ago)
|
Date of dissolution: |
12 Dec 2016 |
Entity Number: |
4232065 |
ZIP code: |
11232
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
193 20TH STREET, BROOKLYN, NY, United States, 11232 |
DOS Process Agent
Name |
Role |
Address |
SUSAN ARLICK
|
DOS Process Agent
|
193 20TH STREET, BROOKLYN, NY, United States, 11232
|
History
Start date |
End date |
Type |
Value |
2012-04-17
|
2014-11-25
|
Address
|
557 CENTRAL AVENUE, SUITE 4A, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161212000304
|
2016-12-12
|
ARTICLES OF DISSOLUTION
|
2016-12-12
|
141125002048
|
2014-11-25
|
BIENNIAL STATEMENT
|
2014-04-01
|
120808000253
|
2012-08-08
|
CERTIFICATE OF CHANGE
|
2012-08-08
|
120705000877
|
2012-07-05
|
CERTIFICATE OF PUBLICATION
|
2012-07-05
|
120417000485
|
2012-04-17
|
ARTICLES OF ORGANIZATION
|
2012-04-17
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
351286
|
CNV_SI
|
INVOICED
|
2013-08-15
|
20
|
SI - Certificate of Inspection fee (scales)
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State