Search icon

ADAM YOUNG INC. - Florida Company Profile

Company Details

Entity Name: ADAM YOUNG INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F98000006082
FEI/EIN Number 131516500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 599 LEXINGTON AVE., NEW YORK, NY, 10022
Mail Address: 599 LEXINGTON AVE., NEW YORK, NY, 10022
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
YOUNG VINCENT J Chairman 599 LEXINGTON AVE., NEW YORK, NY, 10022
YOUNG ADAM Director 599 LEXINGTON AVE., NEW YORK, NY, 10022
YOUNG ADAM President 599 LEXINGTON AVE., NEW YORK, NY, 10022
YOUNG ADAM Treasurer 599 LEXINGTON AVE., NEW YORK, NY, 10022
KWASNICK RONALD J Vice President 599 LEXINGTON AVE., NEW YORK, NY, 10022
MORGAN JAMES A Chief Financial Officer 599 LEXINGTON AVE., NEW YORK, NY, 10022
MCDERMOTT DEBORAH A Vice President 599 LEXINGTON AVE., NEW YORK, NY, 10022
PORZIO ALFRED J Vice President 599 LEXINGTON AVE., NEW YORK, NY, 10022
PORZIO ALFRED J Assistant Secretary 599 LEXINGTON AVE., NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2002-04-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-07-28
Reg. Agent Change 2002-04-01
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-06
Foreign Profit 1998-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State