Search icon

SK/JG LTD.

Company Details

Name: SK/JG LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1989 (36 years ago)
Entity Number: 1337821
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W. 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CATERING COMPANY DOS Process Agent 224 W. 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES V GILLIAM Chief Executive Officer 224 W 29TH ST 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-04-17 2006-01-31 Address 224 W. 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-06-09 2001-04-17 Address 215 W 29TH ST, GR FL, NEW YORK, NY, 10001, 5219, USA (Type of address: Chief Executive Officer)
1995-06-09 2001-04-17 Address 215 W 29TH ST, NEW YORK, NY, 10001, 5219, USA (Type of address: Principal Executive Office)
1995-06-09 2001-04-17 Address 215 W 29TH ST, NEW YORK, NY, 10001, 5219, USA (Type of address: Service of Process)
1989-03-24 1995-06-09 Address 265 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070320003007 2007-03-20 BIENNIAL STATEMENT 2007-03-01
060131002731 2006-01-31 BIENNIAL STATEMENT 2005-03-01
030320002154 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010417002816 2001-04-17 BIENNIAL STATEMENT 2001-03-01
950609002280 1995-06-09 BIENNIAL STATEMENT 1994-03-01
B757614-3 1989-03-24 CERTIFICATE OF INCORPORATION 1989-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803457 Fair Labor Standards Act 2008-04-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-09
Termination Date 2008-08-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name BLOUNT
Role Plaintiff
Name SK/JG LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State