Search icon

WILLIAM H. YOUNGBLOOD, P.E.,P.C.

Company Details

Name: WILLIAM H. YOUNGBLOOD, P.E.,P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1973 (52 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 269580
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 790, MONSEY, NY, United States, 10952
Principal Address: 384 RTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H YOUNGBLOOD Chief Executive Officer 384 RTE 59, PO BOX 790, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
WILLIAM H YOUNGBLOOD DOS Process Agent PO BOX 790, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1993-06-08 1998-02-06 Address 244 ROUTE 59, PO BOX 790, MONSEY, NY, 10952, 0790, USA (Type of address: Chief Executive Officer)
1993-06-08 1998-02-06 Address 244 ROUTE 59, PO BOX 790, MONSEY, NY, 10952, 0790, USA (Type of address: Principal Executive Office)
1993-06-08 1998-02-06 Address 244 ROUTE 59, PO BOX 790, MONSEY, NY, 10952, 0790, USA (Type of address: Service of Process)
1973-09-04 1993-06-08 Address 244 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190521002 2019-05-21 ASSUMED NAME CORP INITIAL FILING 2019-05-21
DP-1405874 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980206002538 1998-02-06 BIENNIAL STATEMENT 1997-09-01
940119002165 1994-01-19 BIENNIAL STATEMENT 1993-09-01
930608002770 1993-06-08 BIENNIAL STATEMENT 1992-09-01
A97176-3 1973-09-04 CERTIFICATE OF INCORPORATION 1973-09-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State