Search icon

THE YERBA MATE CO., LLC

Company Details

Name: THE YERBA MATE CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346239
ZIP code: 90291
County: Albany
Place of Formation: Delaware
Address: 215 Rose Ave., Venice, CA, United States, 90291

DOS Process Agent

Name Role Address
THE YERBA MATE CO., LLC DOS Process Agent 215 Rose Ave., Venice, CA, United States, 90291

Agent

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

History

Start date End date Type Value
2020-05-19 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-23 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
240502005593 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220509000447 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200519060555 2020-05-19 BIENNIAL STATEMENT 2020-05-01
SR-83053 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83052 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2024-06-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE YERBA MATE CO., LLC
Party Role:
Defendant
Party Name:
FIGUEROA
Party Role:
Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State