DUNHAM YOUNG, INC.

Name: | DUNHAM YOUNG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1988 (37 years ago) |
Date of dissolution: | 04 Jun 2004 |
Entity Number: | 1266946 |
ZIP code: | 23061 |
County: | New York |
Place of Formation: | Maryland |
Address: | 6552 MAIN STREET, GLOUCESTER, VA, United States, 23061 |
Principal Address: | 125 WEST 96TH STREET, APT. 4A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6552 MAIN STREET, GLOUCESTER, VA, United States, 23061 |
Name | Role | Address |
---|---|---|
R. DAVID YOUNG | Chief Executive Officer | PO BOX 1185, COURT CIRCLE MAIN STREET, GLOUCESTER, VA, United States, 23061 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 2004-06-04 | Address | MCCURDY & KRASK PA, 129-9 WEST PATRICK STREET, FREDERICK, MD, 21701, USA (Type of address: Service of Process) |
1988-06-03 | 1994-01-03 | Address | MILES & STOCKBRIDGE, 30 W. PATRICK STREET, FREDERICK, MD, 21701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733821 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
040604000843 | 2004-06-04 | SURRENDER OF AUTHORITY | 2004-06-04 |
980604002008 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960617002025 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
940103002369 | 1994-01-03 | BIENNIAL STATEMENT | 1993-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State