Search icon

YOUNGER'S, INC.

Print

Details

Entity Number 2070395

Status Inactive

NameYOUNGER'S, INC.

CountyCattaraugus

Date of registration 30 Sep 1996 (28 years ago)

Date of dissolution 18 Jun 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2601 W STATE STREET, OLEAN, NY, United States, 14760

Address ZIP code 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL S. YOUNG

DOS Process Agent

2601 W STATE STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address

MICHAEL S. YOUNG

Chief Executive Officer

2601 W STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value

1998-09-23

2006-09-15

Address

2601 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

1998-09-23

2006-09-15

Address

2601 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)

1998-09-23

2006-09-15

Address

2601 W STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)

1996-09-30

1998-09-23

Address

2601 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120618000359

2012-06-18

CERTIFICATE OF DISSOLUTION

2012-06-18

080909002084

2008-09-09

BIENNIAL STATEMENT

2008-09-01

060915002483

2006-09-15

BIENNIAL STATEMENT

2006-09-01

041108002102

2004-11-08

BIENNIAL STATEMENT

2004-09-01

020913002254

2002-09-13

BIENNIAL STATEMENT

2002-09-01

000915002151

2000-09-15

BIENNIAL STATEMENT

2000-09-01

980923002201

1998-09-23

BIENNIAL STATEMENT

1998-09-01

960930000429

1996-09-30

CERTIFICATE OF INCORPORATION

1996-09-30

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts