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
Name | Role | Address |
---|---|---|
WILLIAM H YOUNGBLOOD | Chief Executive Officer | 384 RTE 59, PO BOX 790, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
WILLIAM H YOUNGBLOOD | DOS Process Agent | PO BOX 790, MONSEY, NY, United States, 10952 |
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) |
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