Name: | SKYO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1961 (64 years ago) |
Date of dissolution: | 27 Sep 2017 |
Entity Number: | 138113 |
ZIP code: | 32174 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 SUNSHINE BLVD, ORMOND BEACH, FL, United States, 32174 |
Principal Address: | 171 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SUNSHINE BLVD, ORMOND BEACH, FL, United States, 32174 |
Name | Role | Address |
---|---|---|
WARREN ANDERSON | Chief Executive Officer | 171 BROOK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 2001-05-15 | Address | 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2001-05-15 | Address | 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2017-02-27 | Address | 171 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1961-05-22 | 1995-05-11 | Address | 224 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170927000125 | 2017-09-27 | CERTIFICATE OF DISSOLUTION | 2017-09-27 |
170227000627 | 2017-02-27 | CERTIFICATE OF CHANGE | 2017-02-27 |
130524006270 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110517003239 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090420002294 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State