Name: | SKY ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1989 (36 years ago) |
Entity Number: | 1394367 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 173 Huguenot St, Suite 200, New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R STEELY | Chief Executive Officer | 173 HUGUENOT ST, SUITE 200, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 Huguenot St, Suite 200, New Rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 173 HUGUENOT ST, SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 235 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2023-10-12 | Address | 8TH FL., 14 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-10-12 | 2005-10-20 | Address | 235 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-11-30 | 2023-10-12 | Address | 235 PARK AVE SOUTH, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012000924 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
051020000424 | 2005-10-20 | CERTIFICATE OF CHANGE | 2005-10-20 |
031107002232 | 2003-11-07 | BIENNIAL STATEMENT | 2003-10-01 |
011012002559 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991130002656 | 1999-11-30 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State