Name: | U.S. SKYLINE REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1988 (37 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1281441 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 7053 173RD ST, FLUSHING, NY, United States, 11365 |
Principal Address: | 7053 173RD ST, FLUSHING, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NACHMAN FIX | Chief Executive Officer | 7053 173RD ST, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
NACHMAN FIX | DOS Process Agent | 7053 173RD ST, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-27 | 2008-08-08 | Address | 70-53 173RD ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1998-07-31 | 2004-08-27 | Address | 70-53 173RD STREET, FLUSHING, NY, 11365, 3449, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2008-08-08 | Address | 70-53 173RD STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
1993-09-09 | 1998-07-31 | Address | 176-60 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2008-08-08 | Address | 70-53 173RD STREET, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1988-08-01 | 1996-08-27 | Address | 300 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101693 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080808002232 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060727002476 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040827002325 | 2004-08-27 | BIENNIAL STATEMENT | 2004-08-01 |
020724002626 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000914002333 | 2000-09-14 | BIENNIAL STATEMENT | 2000-08-01 |
980731002022 | 1998-07-31 | BIENNIAL STATEMENT | 1998-08-01 |
960827002347 | 1996-08-27 | BIENNIAL STATEMENT | 1996-08-01 |
930909002983 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
B695090-3 | 1988-10-14 | CERTIFICATE OF AMENDMENT | 1988-10-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State