KENNETH M. YOUNG D.D.S., P.C.

Name: | KENNETH M. YOUNG D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 30 Apr 2020 |
Entity Number: | 1826271 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, ROOM 2229, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 ROCKEFELLER PLAZA, ROOM 2229, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
KENNETH M. YOUNG | Chief Executive Officer | 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-13 | 2008-07-02 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1994-06-06 | 2008-07-02 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430000642 | 2020-04-30 | CERTIFICATE OF DISSOLUTION | 2020-04-30 |
170908002022 | 2017-09-08 | BIENNIAL STATEMENT | 2016-06-01 |
100617003089 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080702002867 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060804002636 | 2006-08-04 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State