Name: | K.Y. YOUNG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2002 (23 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 2804570 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1595 3RD AVENUE, NEW YORK, NY, United States, 10128 |
Principal Address: | 1595 3RD AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O YOUNG BO YI | DOS Process Agent | 1595 3RD AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
KYUNG SOON YI | Chief Executive Officer | 1595 3RD AVE, NEW YORK, NY, United States, 10128 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-15-02412 | Appearance Enhancement Business License | 2015-10-07 | 2027-10-07 | 1595 3rd Ave, New York, NY, 10128-3402 |
AEB-15-02412 | DOSAEBUSINESS | 2015-10-07 | 2027-10-07 | 1595 3rd Ave, New York, NY, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2024-05-14 | Address | 1595 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-08-23 | 2024-05-14 | Address | 1595 3RD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002732 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
100930002468 | 2010-09-30 | BIENNIAL STATEMENT | 2010-08-01 |
070827002039 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
041019002688 | 2004-10-19 | BIENNIAL STATEMENT | 2004-08-01 |
020823000882 | 2002-08-23 | CERTIFICATE OF INCORPORATION | 2002-08-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State