Search icon

THE SKM GROUP, INC.

Company Details

Name: THE SKM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1986 (39 years ago)
Date of dissolution: 14 Jul 2014
Entity Number: 1077726
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 6350 TRANSIT RD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6350 TRANSIT RD, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
SUSAN KERRIGAN MEANY Chief Executive Officer 6350 TRANSIT RD, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161275070
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-14 2006-05-04 Address 6350 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2003-07-22 2006-05-04 Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-07-22 2006-05-04 Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-07-22 2006-03-14 Address 5166 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-07-22 2003-07-22 Address 3385 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127, 1695, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140714000182 2014-07-14 CERTIFICATE OF DISSOLUTION 2014-07-14
120601002766 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100519003122 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080514003109 2008-05-14 BIENNIAL STATEMENT 2008-04-01
060504002933 2006-05-04 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State