Search icon

ABSOLUTE YOGI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE YOGI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756337
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 16 middleneck road, #821, BROOKLYN, NY, United States, 11201
Principal Address: 300 CADMAN PLAZA WEST, ONE PIERREPONT PL. 12TH FL. STE 207, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROY REMINGTON Agent 16 MIDDLENECK ROAD, #821, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 16 middleneck road, #821, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ROY REMINGTON Chief Executive Officer 300 CADMAN PLAZA WEST, ONE PIERREPONT PL. 12TH FL. STE 207, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 300 CADMAN PLAZA WEST, ONE PIERREPONT PL. 12TH FL., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 300 CADMAN PLAZA WEST, ONE PIERREPONT PL. 12TH FL. STE 207, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 16 MIDDLENECK ROAD #821, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 300 CADMAN PLAZA WEST, ONE PIERREPONT PL. 12TH FL., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-05-05 Address 300 CADMAN PLAZA WEST, ONE PIERREPONT PL. 12TH FL., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000337 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240514000422 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230511000025 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210512060019 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190514060034 2019-05-14 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State