Name: | YOUNG & GLOBAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 01 Dec 2014 |
Entity Number: | 3637191 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 148 BAXTER STREET 3F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GUNNAR JUNG | DOS Process Agent | 148 BAXTER STREET 3F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GUNNAR JUNG | Agent | 148 BAXTER STREET 3F, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2012-04-10 | Address | 148 BAXTER STREET 3F, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-04-27 | 2010-10-20 | Address | 178 ECKFORD ST., BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2010-04-27 | 2010-10-20 | Address | 178 ECKFORD ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2008-02-27 | 2010-04-27 | Address | 103 NORTH 3RD STREET 3B, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2008-02-27 | 2010-04-27 | Address | 144 NORTH 7TH STREET #431, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201000835 | 2014-12-01 | ARTICLES OF DISSOLUTION | 2014-12-01 |
120410002571 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
101020000929 | 2010-10-20 | CERTIFICATE OF CHANGE | 2010-10-20 |
100427000610 | 2010-04-27 | CERTIFICATE OF CHANGE | 2010-04-27 |
080711000557 | 2008-07-11 | CERTIFICATE OF PUBLICATION | 2008-07-11 |
080227000942 | 2008-02-27 | ARTICLES OF ORGANIZATION | 2008-02-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State