Search icon

SKOKO, INC.

Company Details

Name: SKOKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1960 (65 years ago)
Date of dissolution: 07 Feb 2012
Entity Number: 129244
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 180 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
THOMAS L WRIGHT Chief Executive Officer 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2004-07-08 2006-06-08 Address 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 3803, USA (Type of address: Service of Process)
2004-07-08 2006-06-08 Address 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 3803, USA (Type of address: Chief Executive Officer)
2004-07-08 2006-06-08 Address 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 3803, USA (Type of address: Principal Executive Office)
2002-05-31 2004-07-08 Address 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 1609, USA (Type of address: Service of Process)
2002-05-31 2004-07-08 Address 714 EAST MAIN STREET, COBLESKILL, NY, 12043, 1609, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120207000435 2012-02-07 CERTIFICATE OF DISSOLUTION 2012-02-07
100719002739 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080604002415 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060608002548 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040708002177 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State