Name: | YOGURT MARKETING AND MACHINES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1980 (45 years ago) |
Date of dissolution: | 23 Sep 1997 |
Entity Number: | 626997 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 956 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD RICCIO | Chief Executive Officer | 956 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 956 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-12 | 1996-06-04 | Address | 956 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 3601, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 1996-06-04 | Address | 956 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 3601, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1996-06-04 | Address | 956 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 3601, USA (Type of address: Service of Process) |
1980-05-12 | 1995-04-12 | Address | 154 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970923000096 | 1997-09-23 | CERTIFICATE OF DISSOLUTION | 1997-09-23 |
960604002036 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
950412002233 | 1995-04-12 | BIENNIAL STATEMENT | 1993-05-01 |
A667725-4 | 1980-05-12 | CERTIFICATE OF INCORPORATION | 1980-05-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State