CLIFF YOUNG, LTD.

Name: | CLIFF YOUNG, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1974 (51 years ago) |
Entity Number: | 348631 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 LEXINGTON AVENUE, SUITE 505, New York, NY, United States, 10016 |
Principal Address: | 200 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE AZZOLINA-ZARRA | Chief Executive Officer | 200 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CLIFF YOUNG, LTD. | DOS Process Agent | 200 LEXINGTON AVENUE, SUITE 505, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 200 LEXINGTON AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-10-01 | 2023-08-23 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2010-10-01 | Address | 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-05-10 | 2023-08-23 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823004216 | 2023-08-23 | BIENNIAL STATEMENT | 2022-07-01 |
140717006313 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
101001002349 | 2010-10-01 | BIENNIAL STATEMENT | 2010-07-01 |
080814003185 | 2008-08-14 | BIENNIAL STATEMENT | 2008-07-01 |
060710002713 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State