Search icon

ADAM YOUNG INC.

Headquarter

Company Details

Name: ADAM YOUNG INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1998 (27 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 2310889
ZIP code: 37210
County: New York
Place of Formation: Delaware
Address: 441 MURFREESBORO RD., NASHVILLE, TN, United States, 37210
Principal Address: 599 LEXINGTON AVE, 47TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCENT YOUNG Chief Executive Officer 599 LEXINGTON AVE, 47TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 MURFREESBORO RD., NASHVILLE, TN, United States, 37210

Links between entities

Type:
Headquarter of
Company Number:
F97000000708
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_17955926
State:
ILLINOIS

History

Start date End date Type Value
2002-04-05 2013-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-05 2013-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-24 2009-04-23 Address 599 LEXINGTON AVE, 47TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-10-24 2002-04-05 Address YOUNG BROADCASTING INC, 599 LEXINGTON AVE 47TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-10-28 2002-04-05 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130723000114 2013-07-23 SURRENDER OF AUTHORITY 2013-07-23
090423002438 2009-04-23 BIENNIAL STATEMENT 2008-10-01
060920002818 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041130002256 2004-11-30 BIENNIAL STATEMENT 2004-10-01
031017002100 2003-10-17 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20950.8
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.38

Court Cases

Court Case Summary

Filing Date:
1994-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADAM YOUNG INC.
Party Role:
Plaintiff
Party Name:
DALLAS MEDIATOR,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ADAM YOUNG INC.
Party Role:
Plaintiff
Party Name:
METROCOM OF OREGON
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State