YOUNG HOLDING CO 2, INC.

Name: | YOUNG HOLDING CO 2, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1962 (63 years ago) |
Entity Number: | 144001 |
ZIP code: | 07677 |
County: | Bronx |
Place of Formation: | New York |
Address: | 24 Hunter Ridge, Woodcliff Lake, NJ, United States, 07677 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG HOLDING CO 2, INC. | DOS Process Agent | 24 Hunter Ridge, Woodcliff Lake, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
DAVID YOSKOWITZ | Chief Executive Officer | 24 HUNTER RIDGE, WOODCLIFF LAKE, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 10 RAILROAD AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 24 HUNTER RIDGE, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-01-29 | Address | 10 RAILROAD AVE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process) |
2018-01-29 | 2020-01-06 | Address | 2 LOCKWOOD PLACE, PARK RIDGE, NJ, 07656, USA (Type of address: Service of Process) |
2014-07-03 | 2024-01-29 | Address | 10 RAILROAD AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001467 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220602001882 | 2022-06-02 | BIENNIAL STATEMENT | 2022-01-01 |
200106061042 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190813000277 | 2019-08-13 | CERTIFICATE OF AMENDMENT | 2019-08-13 |
180129006127 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State