Name: | ROY YOUNG, BOOKSELLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1983 (42 years ago) |
Entity Number: | 832423 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 564 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY YOUNG | Chief Executive Officer | 564 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 564 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-20 | 2011-05-06 | Address | 564 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
1999-04-20 | 2011-05-06 | Address | 564 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2011-05-06 | Address | 564 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1992-11-30 | 1999-04-20 | Address | 145 PALISADE ST., DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1999-04-20 | Address | 145 PALISADE ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501002230 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110506003065 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090413002855 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070418002743 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050622002379 | 2005-06-22 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State