Name: | LOU YOUNG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2003 (21 years ago) |
Date of dissolution: | 04 Sep 2013 |
Entity Number: | 2940393 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 74-A MOTT STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 74 A MOTT ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-334-2448
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAN FEN DENG | DOS Process Agent | 74-A MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YAN FEN DENG | Chief Executive Officer | 74 A MOTT ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1241080-DCA | Inactive | Business | 2006-10-10 | 2014-12-31 |
1183843-DCA | Inactive | Business | 2004-10-29 | 2014-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2007-09-24 | Address | 74-A MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904000553 | 2013-09-04 | CERTIFICATE OF DISSOLUTION | 2013-09-04 |
110815002200 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090928003037 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
070924002787 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
030807000767 | 2003-08-07 | CERTIFICATE OF INCORPORATION | 2003-08-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-07-29 | No data | 74 MOTT ST, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
871044 | RENEWAL | INVOICED | 2012-10-26 | 110 | CRD Renewal Fee |
193698 | TS VIO | INVOICED | 2012-10-17 | 1400 | TS - State Fines (Tobacco) |
193699 | SS VIO | INVOICED | 2012-10-17 | 50 | SS - State Surcharge (Tobacco) |
740304 | RENEWAL | INVOICED | 2012-02-01 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
324642 | CNV_SI | INVOICED | 2011-03-25 | 20 | SI - Certificate of Inspection fee (scales) |
147566 | CL VIO | INVOICED | 2011-03-25 | 250 | CL - Consumer Law Violation |
871045 | RENEWAL | INVOICED | 2010-10-28 | 110 | CRD Renewal Fee |
135734 | PL VIO | INVOICED | 2010-07-15 | 250 | PL - Padlock Violation |
871046 | RENEWAL | INVOICED | 2008-09-25 | 110 | CRD Renewal Fee |
740305 | RENEWAL | INVOICED | 2008-03-17 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State