Search icon

YOUNG INVESTORS, INC.

Company Details

Name: YOUNG INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1986 (39 years ago)
Entity Number: 1092535
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4825-5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MON PING LIEU Chief Executive Officer 4825-5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4825-5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 4825-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2025-02-19 Address 4825-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-09-17 2019-09-18 Address 4825-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-09-17 2019-09-18 Address 4825-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-05-26 2008-09-17 Address 4825-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-05-26 2008-09-17 Address 4825-5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250219002956 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230113000302 2023-01-13 BIENNIAL STATEMENT 2022-06-01
190918002068 2019-09-18 BIENNIAL STATEMENT 2018-06-01
121004006007 2012-10-04 BIENNIAL STATEMENT 2012-06-01
100706002700 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080917002498 2008-09-17 BIENNIAL STATEMENT 2008-06-01
060526002565 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040910002580 2004-09-10 BIENNIAL STATEMENT 2004-06-01
020531002607 2002-05-31 BIENNIAL STATEMENT 2002-06-01
001024000693 2000-10-24 ANNULMENT OF DISSOLUTION 2000-10-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State