Search icon

MICHAEL S. YOUNG, D.D.S., PROFESSIONAL CORPORATION

Company Details

Name: MICHAEL S. YOUNG, D.D.S., PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418547
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 24 GREENWOODS ROAD, OLD TAPPAN, NJ, United States, 07675
Principal Address: 172 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S. YOUNG, D.D.S., PROFESSIONAL CORPORATION DOS Process Agent 24 GREENWOODS ROAD, OLD TAPPAN, NJ, United States, 07675

Chief Executive Officer

Name Role Address
MICHAEL S. YOUNG Chief Executive Officer 172 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-11-08 2007-09-25 Address 172 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-11-08 2007-09-25 Address 172 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-09-18 2005-11-08 Address 10 CONSTITUTION DR, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2001-09-18 2005-11-08 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1999-09-14 2013-10-07 Address 10 CONSTITUTION DRIVE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060190 2019-09-09 BIENNIAL STATEMENT 2019-09-01
131007006014 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111005002203 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090910002300 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070925002701 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051108002067 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030902002428 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010918002655 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990914000515 1999-09-14 CERTIFICATE OF INCORPORATION 1999-09-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State