Search icon

CHARLES T. YOUNG, P.C.

Company Details

Name: CHARLES T. YOUNG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jul 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 855810
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: ROBERT WESSELY, 430 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 3 WEST 18TH ST 8TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
WITHERS BERGMAN DOS Process Agent ATTN: ROBERT WESSELY, 430 PARK AVE 10TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHARLES T YOUNG Chief Executive Officer 3 WEST 18TH ST 8TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-09-12 2011-07-19 Address ATTN: ROBERT WESSELY, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-15 2005-09-12 Address ATTN: ROBERT WESSELY, 250 PARK AVE 18TH FLR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1999-07-27 2001-07-09 Address 211 W 61ST ST, NEW YORK, NY, 10023, 7832, USA (Type of address: Principal Executive Office)
1999-07-27 2001-07-09 Address 211 W 61ST ST, 4TH FL, NEW YORK, NY, 10023, 7832, USA (Type of address: Chief Executive Officer)
1999-07-27 2003-07-15 Address ATTN R WESSELY, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1995-03-03 1999-07-27 Address 211 W 61ST ST., NEW YORK, NY, 10023, 7832, USA (Type of address: Chief Executive Officer)
1995-03-03 1999-07-27 Address 211 W 61ST ST., NEW YORK, NY, 10023, 7832, USA (Type of address: Principal Executive Office)
1993-05-13 1995-03-03 Address 211 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-13 1999-07-27 Address ATTN: R. WESSELY, 1301 SIXTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-13 1995-03-03 Address 211 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247164 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110719003127 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090714002764 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070730002432 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050912002720 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030715002187 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010709002679 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990727002669 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970715002528 1997-07-15 BIENNIAL STATEMENT 1997-07-01
950303002048 1995-03-03 BIENNIAL STATEMENT 1993-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State