Entity Name: | CHAS. P. YOUNG NEW YORK, 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 Jul 1984 (41 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | P02580 |
FEI/EIN Number |
135496380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 VARICK STREET, NEW YORK, NY, 10013 |
Mail Address: | 75 VARICK STREET, NEW YORK, NY, 10013 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WEINBERG, MICHAEL | President | 3 REDGROUND RD, OLD WESTBURY, NY |
WEINBERG, MICHAEL | Director | 3 REDGROUND RD, OLD WESTBURY, NY |
HOKIN, RICHARD | Treasurer | 25 SHIPWAY RD., DARIEN, CT |
HOKIN, RICHARD | Director | 25 SHIPWAY RD., DARIEN, CT |
BIRCHFIELD, J. KERMIT | Secretary | 109 W. WESLEY RD., ATLANTA, GA |
BIRCHFIELD, J. KERMIT | Director | 109 W. WESLEY RD., ATLANTA, GA |
SALERNO, VITO | Vice President | 85 CENTRAL PARKWAY, MERRICK, NY |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-03-06 | UNITED CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-06 | 801 NORTHEAST 167TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1984-11-19 | CHAS. P. YOUNG NEW YORK, INC. | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State