Name: | SKYVIEW ENTERPRISES DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1989 (36 years ago) |
Entity Number: | 1376529 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SKYVIEW ENTERPRISES LTD. |
Fictitious Name: | SKYVIEW ENTERPRISES DELAWARE |
Address: | 1700 Broadway 16 Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER P.C. | Agent | 26TH FL., 885 SECOND AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
KAMERMAN, UNCYK, SONIKER & KLEIN P.C. | DOS Process Agent | 1700 Broadway 16 Floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KIMIHIRO SATO | Chief Executive Officer | C/O KAMERMAN, UNCYK, SONIKER & KLEIN PC, 1700 BROADWAY 16 FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | C/O KAMERMAN, UNCYK, SONIKER & KLEIN PC, 1700 BROADWAY 16 FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | C/O KAMERMAN & SONIKER PC, 655 THIRD AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2023-08-03 | Address | C/O KAMERMAN & SONIKER PC, 655 THIRD AVE / 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2023-08-03 | Address | 655 THIRD AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-02-07 | 2023-08-03 | Address | 26TH FL., 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000545 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220516002130 | 2022-05-16 | BIENNIAL STATEMENT | 2021-08-01 |
030818002491 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
020412002249 | 2002-04-12 | BIENNIAL STATEMENT | 2001-08-01 |
020306000594 | 2002-03-06 | CERTIFICATE OF CHANGE | 2002-03-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State