M. YOUNG COMMUNICATIONS, INC.

Name: | M. YOUNG COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1996 (29 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 2074178 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 77 FIFTH AVE, NEW YORK, NY, United States, 10003 |
Principal Address: | 77 FIFTH AVENUE, SUITE 2C-D, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MELANIE YOUNG | DOS Process Agent | 77 FIFTH AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MELANIE YOUNG | Chief Executive Officer | 77 FIFTH AVENUE, SUITE 2C-D, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-24 | 2008-09-29 | Address | 7 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-09-24 | 2008-09-29 | Address | 7 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-09-24 | 2008-09-29 | Address | 7 W. 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2000-10-05 | 2002-09-24 | Address | 80 FIFTH AVENUE, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2000-10-05 | 2002-09-24 | Address | 80 FIFTH AVENUE, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139626 | 2012-07-25 | ANNULMENT OF AUTHORITY | 2012-07-25 |
101026002865 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
080929002558 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
041110002405 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020924002198 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State