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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 BORST NOBLE RD, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
THOMAS L WRIGHT | Chief Executive Officer | 188 BORST NOBLE RD, COBLESKILL, NY, United States, 12043 |
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) |
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