Name: | YOUNG TALENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1977 (48 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 441723 |
ZIP code: | 10530 |
County: | New York |
Place of Formation: | New York |
Address: | T GIBSON, 47 N CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | T GIBSON, 47 N CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THELMA TOBE GIBSON | Chief Executive Officer | PO BOX 792, 47 N CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-17 | 2005-09-29 | Address | PO BOX 792, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2003-07-17 | 2005-09-29 | Address | THELMA TOBE GIBSON, 47 N CENTRAL PARK AVE, STE 3K, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2003-07-17 | 2005-09-29 | Address | 47 N CENTRAL PARK AVE, STE 3K, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2001-07-25 | 2003-07-17 | Address | 47 NORTH CENTRAL PARK AVE, APT 3-K, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2001-07-25 | 2003-07-17 | Address | 47 NORTH CENTRAL PARK AVE, APT 3-K, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110330058 | 2011-03-30 | ASSUMED NAME LLC INITIAL FILING | 2011-03-30 |
DP-1801141 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
050929002077 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030717002398 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010725002395 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State