Search icon

EVERYTHING YOGURT BRANDS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY SCOTTO Chief Executive Officer 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
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)
2024-07-24 2024-07-24 Address 25 WASHINGTON ST DEPT OLD 4207, 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 2020-08-12 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)
2003-09-19 2006-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-09-19 2024-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-11 2006-08-07 Address 17 ELM ST, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
2003-09-11 2006-08-07 Address 17 ELM ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)

Filings

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
140701006593 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006309 2012-07-06 BIENNIAL STATEMENT 2012-07-01
080724002677 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060807002677 2006-08-07 BIENNIAL STATEMENT 2006-07-01
040727002114 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State