Search icon

YOUNG, KELSEY, BROWN & STRIPPOLI, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM N YOUNG, JR Chief Executive Officer 1881 WESTERN AVE, STE 140, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1881 WESTERN AVE, STE 140, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141726803
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

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.

Filings

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