Search icon

SKIMTON, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SKIMTON, INC. DOS Process Agent C/O WENDY S LANDER, 105 West 86th Street #326, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
TED HELLER Chief Executive Officer C/O WENDY S LANDER, 105 WEST 86TH STREET #326, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
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)
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)
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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State