Name: | O'GORMAN & YOUNG, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 16 Nov 1927 (97 years ago) |
Entity Number: | 6607 |
County: | New York |
Place of Formation: | New Jersey |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1927-11-16 | 2003-10-27 | Address | 130 WILLIAM ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201217010 | 2020-12-17 | ASSUMED NAME CORP INITIAL FILING | 2020-12-17 |
200207000299 | 2020-02-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-02-07 |
190813000012 | 2019-08-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-09-12 |
SR-141 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
031027000241 | 2003-10-27 | CERTIFICATE OF CHANGE | 2003-10-27 |
F391-17 | 1927-11-16 | APPLICATION OF AUTHORITY | 1927-11-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State