Name: | YOUNG, KELSEY, BROWN & STRIPPOLI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1990 (35 years ago) |
Entity Number: | 1412474 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1881 WESTERN AVE, STE 140, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM N YOUNG, JR | Chief Executive Officer | 1881 WESTERN AVE, STE 140, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1881 WESTERN AVE, STE 140, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2022-09-03 | Address | 1881 WESTERN AVE, STE 140, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2012-03-12 | 2022-09-03 | Address | 1881 WESTERN AVE, STE 140, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2009-12-17 | 2022-09-03 | Name | YOUNG, FENTON, KELSEY & BROWN, P.C. |
2009-12-17 | 2012-03-12 | Address | POST OFFICE BOX 309, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
1995-09-11 | 2009-12-17 | Name | WEIN, YOUNG, FENTON & KELSEY, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220903000368 | 2022-09-01 | CERTIFICATE OF AMENDMENT | 2022-09-01 |
140305002557 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120312002504 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
091217000291 | 2009-12-17 | CERTIFICATE OF AMENDMENT | 2009-12-17 |
080103002896 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State