Name: | YOUNG HOSIERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2001 (24 years ago) |
Date of dissolution: | 02 Mar 2022 |
Entity Number: | 2595960 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 CARLTON DR, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O YOUNG SUE | DOS Process Agent | 33 CARLTON DR, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
YOUNG S SUE | Chief Executive Officer | 33 CARLTON DR, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2022-07-10 | Address | 33 CARLTON DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2019-01-11 | 2021-01-07 | Address | 33 CARLTON DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2019-01-11 | 2022-07-10 | Address | 33 CARLTON DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2019-01-11 | Address | 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2003-01-02 | 2019-01-11 | Address | 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2003-01-02 | 2013-01-22 | Address | 500 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2019-01-11 | Address | 500 NEPPERHAN AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2001-01-19 | 2022-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220710000294 | 2022-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-02 |
210107061343 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190111060305 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170105006660 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150102007394 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130122002273 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110126002981 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090120003075 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
061227002749 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050203002567 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6182678305 | 2021-01-26 | 0202 | PPS | 33 Carlton Dr, Mount Kisco, NY, 10549-4765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6008347200 | 2020-04-27 | 0202 | PPP | 33 Carlton Dr., MOUNT KISCO, NY, 10549-4765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State