Search icon

M. YOUNG COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MELANIE YOUNG DOS Process Agent 77 FIFTH AVE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MELANIE YOUNG Chief Executive Officer 77 FIFTH AVENUE, SUITE 2C-D, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State