Name: | BYOUNG P. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1987 (38 years ago) |
Entity Number: | 1168047 |
ZIP code: | 07648 |
County: | Bronx |
Place of Formation: | New York |
Address: | 90 Summit St., OFFICER, NJ, United States, 07648 |
Principal Address: | C/O 90 SUMMIT STREET, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER IL OH | Chief Executive Officer | C/O 90 SUMMIT STREET, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
BYOUNG P. INC. | DOS Process Agent | 90 Summit St., OFFICER, NJ, United States, 07648 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | C/O 90 SUMMIT STREET, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | C/O 90 SUMMIT STREET, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | C/O 90 SUMMIT STREET, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-01 | Address | 90 Summit St., OFFICER, NJ, 07648, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501050873 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501002113 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230405000756 | 2023-04-05 | BIENNIAL STATEMENT | 2021-05-01 |
171026006291 | 2017-10-26 | BIENNIAL STATEMENT | 2017-05-01 |
160726006220 | 2016-07-26 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State