Name: | EVERYTHING YOGURT BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1984 (41 years ago) |
Entity Number: | 927637 |
ZIP code: | 07960 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY SCOTTO | Chief Executive Officer | 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 25 WASHINGTON ST DEPT OLD 4207, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 25 WASHINGTON ST DEPT 4207, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-07 | 2024-07-24 | Address | 25 WASHINGTON ST DEPT 4207, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002160 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220705002701 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200812060083 | 2020-08-12 | BIENNIAL STATEMENT | 2020-07-01 |
180712006326 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705007680 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State