Name: | SKIMTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1989 (36 years ago) |
Entity Number: | 1370463 |
ZIP code: | 10024 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O WENDY S LANDER, 105 West 86th Street #326, NEW YORK, NY, United States, 10024 |
Principal Address: | 105 WEST 86TH STREET #326, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SKIMTON, INC. | DOS Process Agent | C/O WENDY S LANDER, 105 West 86th Street #326, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
TED HELLER | Chief Executive Officer | C/O WENDY S LANDER, 105 WEST 86TH STREET #326, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-02 | 2023-07-02 | Address | C/O WENDY S LANDER, 459 COLUMBUS AVE #326, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-07-02 | 2023-07-02 | Address | C/O WENDY S LANDER, 105 WEST 86TH STREET #326, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-07-02 | Address | C/O WENDY S LANDER, 459 COLUMBUS AVE #326, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2003-07-15 | 2019-07-02 | Address | C/O WENDY S LANDER, 459 COLUMBUS AVE #326, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2003-07-15 | 2023-07-02 | Address | C/O WENDY S LANDER, 459 COLUMBUS AVE #326, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2003-07-15 | Address | C/O STARR & COMPANY, 350 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2003-07-15 | Address | C/O STARR & COMPANY, 350 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-11 | 2003-07-15 | Address | ATTN KEN STARR, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-08-10 | 2001-07-27 | Address | 68 SKIMHAMPTON ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1993-08-10 | 2001-07-27 | Address | 68 SKIMHAMPTON ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000935 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
210706001474 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190702060763 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170703007456 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006737 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130701006432 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110622002713 | 2011-06-22 | BIENNIAL STATEMENT | 2011-07-01 |
090612002006 | 2009-06-12 | BIENNIAL STATEMENT | 2009-07-01 |
070612002343 | 2007-06-12 | BIENNIAL STATEMENT | 2007-07-01 |
050824002356 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State