Name: | C.A. YOUNG ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2007 (17 years ago) |
Entity Number: | 3580520 |
ZIP code: | 13435 |
County: | Oneida |
Place of Formation: | New York |
Address: | 114 STATE STREET, PROSPECT, NY, United States, 13435 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 114 STATE STREET, PROSPECT, NY, United States, 13435 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-24-207853 | Alcohol sale | 2024-04-03 | 2024-04-03 | 2024-10-31 | 114 STATE STREET, PROSPECT, NY, 13435 | Additional Bar-Seasonal |
0340-21-218355 | Alcohol sale | 2023-10-10 | 2023-10-10 | 2025-10-31 | 114 STATE STREET, PROSPECT, New York, 13435 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-16 | 2007-10-17 | Address | 114 PROSPECT STREET, PROSPECT, NY, 13435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030002028 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111216002872 | 2011-12-16 | BIENNIAL STATEMENT | 2011-10-01 |
091019002654 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071214000256 | 2007-12-14 | CERTIFICATE OF PUBLICATION | 2007-12-14 |
071017000275 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
071016000070 | 2007-10-16 | ARTICLES OF ORGANIZATION | 2007-10-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State