Search icon

LOU YOUNG INC.

Company Details

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

DOS Process Agent

Name Role Address
YAN FEN DENG DOS Process Agent 74-A MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YAN FEN DENG Chief Executive Officer 74 A MOTT ST, NEW YORK, NY, United States, 10013

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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