MCMULLEN & YOUNG, LTD.

Name: | MCMULLEN & YOUNG, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1994 (31 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 1809349 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 93 MAIN ST, STONY BROOK, NY, United States, 11790 |
Principal Address: | 93 MAIN ST, STONYBROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS F YOUNG | Chief Executive Officer | 93 MAIN ST, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 MAIN ST, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-17 | 2022-10-14 | Address | 93 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2012-05-22 | 2022-10-14 | Address | 93 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2012-05-22 | 2014-06-17 | Address | 93 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2004-04-29 | 2012-05-22 | Address | 40 SUMPWANS PL, BABYLON, NY, 11702, 3918, USA (Type of address: Service of Process) |
2004-04-29 | 2012-05-22 | Address | 40 SUMPWANS PL, BABYLON, NY, 11702, 3918, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014003139 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
140617002042 | 2014-06-17 | BIENNIAL STATEMENT | 2014-04-01 |
120522002868 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100420003251 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080508002914 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State